Chelmer Village
Chelmsford
Essex
CM2 6UP
Director Name | Mr Dan Skeates |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2006(17 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 31 Hamlet Road Chelmsford Essex CM2 0EU |
Secretary Name | Cooper Hirst Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 2004(16 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months |
Correspondence Address | Goldlay House 114 Parkway Chelmsford Essex CM2 7PR |
Director Name | Mrs Audrey Jessie Davis |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1994) |
Role | Admin Assistant |
Correspondence Address | 37 Fawkner Close Chelmer Village Chelmsford Essex CM2 6UP |
Director Name | Ms Karin Jane Hutchinson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 1992) |
Role | Advisory Teacher |
Correspondence Address | 39 Fawkner Close Chelmer Village Chelmsford Essex CM2 6UP |
Secretary Name | Mr Jack Roland Basham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 September 2004) |
Role | Retired |
Correspondence Address | 67 Fawkner Close Chelmer Village Chelmsford Essex CM2 6UP |
Director Name | Mr Michael Clive Brooker |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1994) |
Role | Telecomms Engineer |
Correspondence Address | 55 Fawkner Close Chelmer Village Chelmsford Essex CM2 6UP |
Director Name | Mr Andrew Lampshire |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 October 1998) |
Role | Cabling Engineer |
Correspondence Address | 77 Vicarage Close Chelmsford Essex CM1 7SG |
Director Name | Steven David Cattermole |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1994(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 October 1998) |
Role | Electrician |
Correspondence Address | 33 Fawkner Close Chelmer Village Chelmsford Essex CM2 6UP |
Director Name | Ms Karin Jane Hutchinson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1994(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 August 1997) |
Role | Trainer/Consultant |
Correspondence Address | 39 Fawkner Close Chelmer Village Chelmsford Essex CM2 6UP |
Director Name | Mark Sean Castle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1995(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 September 2004) |
Role | Warehouse Manager |
Correspondence Address | 45 Fawkner Close Chelmer Village Chelmsford Essex CM2 6UP |
Director Name | Gary Spencer Mayhew |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1995(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 25 Fawkner Close Chelmeer Village Chelmsford Essex CM2 6UP |
Registered Address | C/O Cooper Hirst Ltd Goldlay House Parkway Chelmsford Essex CM2 7PR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £10,367 |
Cash | £11,925 |
Current Liabilities | £6,029 |
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 | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
23 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
2 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 January 2011 | Director's details changed for Nicholas David Lyons on 31 December 2010 (2 pages) |
21 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
21 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
21 January 2011 | Director's details changed for Nicholas David Lyons on 31 December 2010 (2 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
27 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
27 January 2010 | Secretary's details changed for Cooper Hirst Ltd on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Dan Skeates on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Dan Skeates on 31 December 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Cooper Hirst Ltd on 31 December 2009 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2009 | Annual return made up to 31/12/08 (2 pages) |
27 January 2009 | Annual return made up to 31/12/08 (2 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 January 2008 | Annual return made up to 31/12/07
|
17 January 2008 | Annual return made up to 31/12/07
|
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2007 | Annual return made up to 31/12/06
|
29 January 2007 | Annual return made up to 31/12/06
|
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
12 January 2006 | Annual return made up to 31/12/05 (3 pages) |
12 January 2006 | Annual return made up to 31/12/05 (3 pages) |
5 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
5 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
28 January 2005 | Annual return made up to 31/12/04 (3 pages) |
28 January 2005 | Annual return made up to 31/12/04 (3 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
2 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
2 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
22 January 2004 | Annual return made up to 31/12/03 (4 pages) |
22 January 2004 | Annual return made up to 31/12/03 (4 pages) |
14 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 January 2003 | Annual return made up to 31/12/02 (4 pages) |
16 January 2003 | Annual return made up to 31/12/02 (4 pages) |
3 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
26 January 2002 | Annual return made up to 31/12/01 (3 pages) |
26 January 2002 | Annual return made up to 31/12/01 (3 pages) |
8 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 January 2001 | Annual return made up to 31/12/00 (5 pages) |
18 January 2001 | Annual return made up to 31/12/00 (5 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 January 2000 | Annual return made up to 31/12/99 (3 pages) |
24 January 2000 | Annual return made up to 31/12/99 (3 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Annual return made up to 31/12/98
|
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Annual return made up to 31/12/98
|
15 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 January 1998 | Annual return made up to 31/12/97 (6 pages) |
15 January 1998 | Annual return made up to 31/12/97 (6 pages) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 January 1997 | Annual return made up to 31/12/96 (6 pages) |
23 January 1997 | Annual return made up to 31/12/96 (6 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 January 1996 | Annual return made up to 31/12/95
|
16 January 1996 | Annual return made up to 31/12/95
|
23 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
8 August 1988 | Incorporation (12 pages) |
8 August 1988 | Incorporation (12 pages) |