Colchester
Essex
CO6 1EB
Secretary Name | Simon Kirby |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2009(21 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 4 85 London Road Colchester Essex CO6 1EB |
Director Name | Mr Tristan Paul Clarkson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(28 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Director Name | Mr Beverley George Barnham |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2003) |
Role | Heating Engineer |
Correspondence Address | 48 Colchester Road Bures Suffolk CO8 5AE |
Director Name | Christopher Dick Clark |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 September 2009) |
Role | Heating Engineer |
Correspondence Address | 12 Rose Acre Holton St. Mary Colchester Essex CO7 6NR |
Director Name | Mr Paul Cooper |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 April 1997) |
Role | Heating Engineer |
Correspondence Address | 62 Chapel Road Brightlingsea Colchester Essex CO7 0HD |
Secretary Name | Mrs Margaret Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 12 Rose Acre Holton St. Mary Colchester Essex CO7 6NR |
Director Name | Mr Simon Ayres |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Unit 4 85 London Road Colchester Essex CO6 1EB |
Website | cooperandbrome.co.uk |
---|---|
Telephone | 01206 212582 |
Telephone region | Colchester |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | C&b (Eastern) LTD 50.00% Ordinary |
---|---|
100 at £1 | Simon Kirby 50.00% Non Voting Participating B |
Year | 2014 |
---|---|
Net Worth | £1,496,588 |
Cash | £287,260 |
Current Liabilities | £176,422 |
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 | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
1 May 2012 | Delivered on: 17 May 2012 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: £105,000.00 due or to become due from the company to the chargee. Particulars: Units 3/4 85 london road marks tey colchester essex. Outstanding |
---|---|
1 May 2012 | Delivered on: 17 May 2012 Persons entitled: Co-Operative Bank PLC Classification: Deed of charge Secured details: £45,000.00 due or to become due from the company to the chargee. Particulars: Credit balance of sort code 089224 account number 6946560256 in the name of cooper & brome (contracts) LTD. Outstanding |
6 December 1990 | Delivered on: 18 December 1990 Satisfied on: 6 November 2009 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Unit 4 london road marks tey, colchester essex. Fully Satisfied |
8 September 2023 | Confirmation statement made on 1 September 2023 with updates (6 pages) |
---|---|
22 June 2023 | Change of details for C & B (Eastern) Limited as a person with significant control on 21 June 2023 (2 pages) |
22 June 2023 | Change of details for Tc Eastern Limited as a person with significant control on 21 June 2023 (2 pages) |
21 June 2023 | Notification of Tc Eastern Limited as a person with significant control on 15 June 2023 (2 pages) |
15 June 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
7 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 October 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
3 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 October 2018 | Confirmation statement made on 1 September 2018 with updates (6 pages) |
4 June 2018 | Confirmation statement made on 1 September 2017 with updates (6 pages) |
30 May 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
26 October 2017 | Confirmation statement made on 31 August 2017 with updates (6 pages) |
26 October 2017 | Confirmation statement made on 31 August 2017 with updates (6 pages) |
27 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 May 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
26 May 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
26 May 2017 | Appointment of Mr Tristan Clarkson as a director on 1 April 2017 (2 pages) |
26 May 2017 | Appointment of Mr Tristan Clarkson as a director on 1 April 2017 (2 pages) |
19 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
14 July 2014 | Termination of appointment of Simon Ayres as a director on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Simon Ayres as a director on 30 June 2014 (1 page) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
3 January 2013 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
3 January 2013 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 January 2012 | Secretary's details changed for Simon Kirby on 18 January 2012 (2 pages) |
23 January 2012 | Secretary's details changed for Simon Kirby on 18 January 2012 (2 pages) |
8 December 2011 | Director's details changed for Mr Simon Kirby on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Simon Kirby on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Simon Ayres on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Simon Ayres on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Simon Ayres on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Simon Kirby on 8 December 2011 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2009 | Registered office address changed from Unit 4 85 London Road Marks Tey Colchester, Essex. CO6 1EB on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from Unit 4 85 London Road Marks Tey Colchester, Essex. CO6 1EB on 22 October 2009 (1 page) |
20 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
19 October 2009 | Termination of appointment of Margaret Clark as a secretary (1 page) |
19 October 2009 | Termination of appointment of Margaret Clark as a secretary (1 page) |
19 October 2009 | Termination of appointment of Christopher Clark as a director (1 page) |
19 October 2009 | Termination of appointment of Christopher Clark as a director (1 page) |
19 October 2009 | Appointment of Mr Simon Kirby as a director (2 pages) |
19 October 2009 | Appointment of Mr Simon Ayres as a director (2 pages) |
19 October 2009 | Appointment of Mr Simon Ayres as a director (2 pages) |
19 October 2009 | Appointment of Simon Kirby as a secretary (2 pages) |
19 October 2009 | Appointment of Simon Kirby as a secretary (2 pages) |
19 October 2009 | Appointment of Mr Simon Kirby as a director (2 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
28 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
28 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
27 October 2005 | Return made up to 31/08/05; full list of members (2 pages) |
27 October 2005 | Return made up to 31/08/05; full list of members (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
16 September 2004 | Return made up to 31/08/04; full list of members (2 pages) |
16 September 2004 | Return made up to 31/08/04; full list of members (2 pages) |
31 August 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
31 August 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
24 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
24 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
18 August 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
18 August 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
25 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
1 August 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
1 August 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
10 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
10 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
30 July 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
30 July 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members
|
21 September 2000 | Return made up to 31/08/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
7 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
7 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
2 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
8 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
8 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
26 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
26 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
11 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
11 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
28 November 1996 | Auditor's resignation (1 page) |
28 November 1996 | Auditor's resignation (1 page) |
28 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
28 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
23 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
23 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
19 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
19 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
14 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
14 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
18 December 1990 | Particulars of mortgage/charge (3 pages) |
18 December 1990 | Particulars of mortgage/charge (3 pages) |
31 August 1988 | Incorporation (15 pages) |
31 August 1988 | Incorporation (15 pages) |