Stanway
Colchester
CO3 0NU
Secretary Name | Mrs Katherine Ann Richardson |
---|---|
Status | Current |
Appointed | 16 December 2015(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Beacon End Courtyard London Road, Stanway Colchester Essex CO3 0NU |
Director Name | Mr Oliver Andrew Weeks Passmore |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2021(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beacon End Courtyard London Road, Stanway Colchester Essex CO3 0NU |
Director Name | Jane Elizabeth Lee |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | Four Acre Brenchley Road Brenchley Tonbridge Kent TN12 7DS |
Director Name | Susan Mary Passmore |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Little Holts Holt Road Little Horkesley Colchester Essex CO6 4DR |
Secretary Name | Mr Mark Ian Weeks Passmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 17 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beacon End Courtyard, London Road Stanway Colchester CO3 0NU |
Secretary Name | Carolyn Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 2008) |
Role | Company Director |
Correspondence Address | 75 Gilberd Road Colchester Essex CO2 7LX |
Secretary Name | Mrs Janice Kaye Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 December 2015) |
Role | Administrator |
Correspondence Address | 2 Beacon End Courtyard London Road, Stanway Colchester Essex CO3 0NU |
Registered Address | 2 Beacon End Courtyard London Road, Stanway Colchester Essex CO3 0NU |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mark Ian Weeks Passmore 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
1 April 2016 | Delivered on: 12 April 2016 Persons entitled: M W Trustees Limited (Company Number 2630203) Mark Ian Weeks Passmore Classification: A registered charge Particulars: 7 knevett close, colchester, CO4 5HQ (title number EX714517). Outstanding |
---|
10 January 2024 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
14 December 2023 | Resolutions
|
14 December 2023 | Statement of capital on 14 December 2023
|
13 December 2023 | Statement by Directors (1 page) |
13 December 2023 | Solvency Statement dated 31/03/23 (1 page) |
13 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
4 May 2023 | Statement of capital following an allotment of shares on 28 March 2023
|
4 May 2023 | Particulars of variation of rights attached to shares (2 pages) |
26 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
3 August 2021 | Appointment of Mr Oliver Andrew Weeks Passmore as a director on 3 August 2021 (2 pages) |
26 April 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
20 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
15 December 2016 | Statement of capital following an allotment of shares on 16 November 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 16 November 2016
|
12 April 2016 | Registration of charge 021729900001, created on 1 April 2016 (35 pages) |
12 April 2016 | Registration of charge 021729900001, created on 1 April 2016 (35 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
17 December 2015 | Termination of appointment of Janice Kaye Cross as a secretary on 16 December 2015 (1 page) |
17 December 2015 | Appointment of Mrs Katherine Ann Richardson as a secretary on 16 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Janice Kaye Cross as a secretary on 16 December 2015 (1 page) |
17 December 2015 | Appointment of Mrs Katherine Ann Richardson as a secretary on 16 December 2015 (2 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
1 October 2013 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 December 2010 | Secretary's details changed for Mrs Janice Kaye Cross on 20 December 2009 (1 page) |
20 December 2010 | Secretary's details changed for Mrs Janice Kaye Cross on 20 December 2009 (1 page) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 December 2009 | Director's details changed for Mark Ian Weeks Passmore on 2 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Mark Ian Weeks Passmore on 2 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Mark Ian Weeks Passmore on 2 October 2009 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 January 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
19 January 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
19 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
19 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
27 May 2008 | Appointment terminated secretary carolyn smith (1 page) |
27 May 2008 | Appointment terminated secretary carolyn smith (1 page) |
27 May 2008 | Secretary appointed mrs janice kaye cross (1 page) |
27 May 2008 | Secretary appointed mrs janice kaye cross (1 page) |
28 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
3 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
19 December 2005 | Return made up to 18/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 18/12/05; full list of members (3 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
4 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
3 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: 2 beacon end courtyard london road stanway colchester essex CO3 5NY (1 page) |
5 May 2002 | Registered office changed on 05/05/02 from: 2 beacon end courtyard london road stanway colchester essex CO3 5NY (1 page) |
27 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
18 June 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
18 June 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
29 December 2000 | Return made up to 18/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 18/12/00; full list of members (6 pages) |
27 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
27 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
10 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
10 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
8 January 1999 | Return made up to 18/12/98; full list of members
|
8 January 1999 | Return made up to 18/12/98; full list of members
|
13 August 1998 | Registered office changed on 13/08/98 from: little holts little horkesley colchester essex CO6 4DR (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: little holts little horkesley colchester essex CO6 4DR (1 page) |
11 August 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
11 August 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
14 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
2 June 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
2 June 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
3 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
14 October 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
14 October 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
8 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
21 June 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
21 June 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |