Colchester
CO3 3EY
Director Name | Mr Harry Stewart Sharp |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr John Sheffield |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Secretary Name | Boydens Leasehold & Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2018(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Miss Claire Louise Martin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 December 1991) |
Role | Corporate Banker |
Correspondence Address | 11 Stable Close Stanway Colchester Essex CO3 5UG |
Director Name | Mr John Sheffield |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years after company formation) |
Appointment Duration | 25 years, 7 months (resigned 15 May 2017) |
Role | Trainee Pilot |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester Essex CO3 3EY |
Director Name | Miss Susan Carol Small |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 May 2003) |
Role | Solicitor Clerk |
Correspondence Address | 73 Somerville Road Chadwell Heath Romford Essex RM6 5BB |
Director Name | Mr Christopher Porter |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 January 1999) |
Role | Engineer |
Correspondence Address | 13 Stable Close Stanway Colchester Essex CO3 5UG |
Director Name | Mrs Vera Dines |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 April 2001) |
Role | Old Age Pensioner |
Correspondence Address | 9 Stable Close Stanway Colchester Essex CO3 5UG |
Director Name | Mr Kristien Irwin Chaffer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years after company formation) |
Appointment Duration | 8 years (resigned 22 October 1999) |
Role | Army Captain British Forces |
Correspondence Address | 15 Stable Close Stanway Colchester Essex CO3 5UG |
Director Name | Mrs Sandra Jayne Bryant |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 May 2006) |
Role | Company Director |
Correspondence Address | 1 Stable Close Stanway Colchester Essex CO3 5UG |
Director Name | Mr Christian Edward Bryant |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | 1 Stable Close Stanway Colchester Essex CO3 5UG |
Director Name | Miss Tracey Aston |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 June 1999) |
Role | Hairdresser |
Correspondence Address | 7 Stable Close Stanway Colchester Essex CO3 5UG |
Secretary Name | Miss Claire Louise Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 December 1991) |
Role | Company Director |
Correspondence Address | 11 Stable Close Stanway Colchester Essex CO3 5UG |
Director Name | Mr Lawrence Crampton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 June 1996) |
Role | Postman |
Correspondence Address | Flat 11 Stable Close Stanway Colchester Essex CO3 5UG |
Secretary Name | Mr Lawrence Crampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 April 1996) |
Role | Postman |
Correspondence Address | Flat 11 Stable Close Stanway Colchester Essex CO3 5UG |
Director Name | Kevin Clive Webber |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 May 2005) |
Role | Farmworker |
Correspondence Address | Flat 11 Stable Close Stanway Colchester Essex CO3 5UG |
Secretary Name | Mrs Sandra Jayne Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(9 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 May 2006) |
Role | Company Director |
Correspondence Address | 1 Stable Close Stanway Colchester Essex CO3 5UG |
Director Name | Kerrie Ann Hodgson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 May 2002) |
Role | Shop Assistant |
Correspondence Address | Flat 13 Stable Close Stanway Colchester Essex CO3 5UG |
Director Name | Alison Jane Mason |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2001) |
Role | Home Care Support Worker |
Correspondence Address | Flat 15 Stable Close Stanway Colchester Essex CO3 5UG |
Director Name | Mr Christian Henry Ritchie Bridge |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(19 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 May 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Frogs End Farm Hargrave Bury St Edmunds Suffolk IP29 5HD |
Secretary Name | Mr Christian Henry Ritchie Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(19 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 May 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Frogs End Farm Hargrave Bury St Edmunds Suffolk IP29 5HD |
Director Name | Ms Kali Demes |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(29 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester Essex CO3 3EY |
Registered Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,847 |
Current Liabilities | £1,697 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
13 November 2023 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
---|---|
12 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
30 November 2022 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
5 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
15 November 2021 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
4 December 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
1 September 2020 | Appointment of Mr John Sheffield as a director on 22 July 2020 (2 pages) |
6 December 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
15 November 2019 | Registered office address changed from C/O Desmond G Boyden Aston House 57-59 Crouch Street Colchester Essex CO3 3EY to Aston House 57-59 Crouch Street Colchester CO3 3EY on 15 November 2019 (1 page) |
2 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
19 July 2018 | Appointment of Boydens Leasehold & Estate Management as a secretary on 19 July 2018 (2 pages) |
25 May 2018 | Termination of appointment of Kali Demes as a director on 25 May 2018 (1 page) |
1 February 2018 | Director's details changed for Anthony John Fieldsend on 1 February 2018 (2 pages) |
16 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
16 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
22 June 2017 | Appointment of Mr Harry Stewart Sharp as a director on 21 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Harry Stewart Sharp as a director on 21 June 2017 (2 pages) |
16 May 2017 | Appointment of Ms Kali Demes as a director on 3 May 2017 (2 pages) |
16 May 2017 | Appointment of Ms Kali Demes as a director on 3 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Christian Henry Ritchie Bridge as a secretary on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Christian Henry Ritchie Bridge as a director on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of John Sheffield as a director on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Christian Henry Ritchie Bridge as a director on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of John Sheffield as a director on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Christian Henry Ritchie Bridge as a secretary on 15 May 2017 (1 page) |
15 November 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
12 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
9 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
4 October 2012 | Director's details changed for Mr John Sheffield on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from Desmond G Boyden 55-59 Aston House Crouch Street, Colchester Essex CO3 3EL on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Desmond G Boyden 55-59 Aston House Crouch Street, Colchester Essex CO3 3EL on 4 October 2012 (1 page) |
4 October 2012 | Director's details changed for Mr John Sheffield on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from Desmond G Boyden 55-59 Aston House Crouch Street, Colchester Essex CO3 3EL on 4 October 2012 (1 page) |
4 October 2012 | Director's details changed for Mr John Sheffield on 4 October 2012 (2 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
22 October 2009 | Director's details changed for Anthony John Fieldsend on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Christian Henry Ritchie Bridge on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Christian Henry Ritchie Bridge on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
22 October 2009 | Director's details changed for Mr John Sheffield on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Christian Henry Ritchie Bridge on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr John Sheffield on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
22 October 2009 | Director's details changed for Anthony John Fieldsend on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Anthony John Fieldsend on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr John Sheffield on 1 October 2009 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
8 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
11 October 2007 | Return made up to 01/10/07; full list of members (4 pages) |
11 October 2007 | Return made up to 01/10/07; full list of members (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 May 2007 | New secretary appointed;new director appointed (2 pages) |
3 May 2007 | New secretary appointed;new director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
2 November 2006 | Return made up to 01/10/06; full list of members
|
2 November 2006 | Return made up to 01/10/06; full list of members
|
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 October 2005 | Return made up to 01/10/05; full list of members
|
26 October 2005 | Return made up to 01/10/05; full list of members
|
20 October 2004 | Return made up to 01/10/04; full list of members (9 pages) |
20 October 2004 | Return made up to 01/10/04; full list of members (9 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 October 2003 | Return made up to 01/10/03; full list of members
|
21 October 2003 | Return made up to 01/10/03; full list of members
|
6 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members
|
8 October 2002 | Return made up to 01/10/02; full list of members
|
9 October 2001 | Return made up to 01/10/01; full list of members (11 pages) |
9 October 2001 | Return made up to 01/10/01; full list of members (11 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 December 2000 | Return made up to 01/10/00; full list of members (11 pages) |
6 December 2000 | Return made up to 01/10/00; full list of members (11 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
7 March 2000 | Return made up to 01/10/99; full list of members
|
7 March 2000 | Return made up to 01/10/99; full list of members
|
21 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
15 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
27 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 November 1997 | Return made up to 01/10/97; no change of members
|
20 November 1997 | Return made up to 01/10/97; no change of members
|
19 October 1996 | Return made up to 01/10/96; no change of members
|
19 October 1996 | Return made up to 01/10/96; no change of members
|
13 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
21 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |