Priors Way
Coggeshall
Essex
CO6 1TW
Director Name | Mr Stephen Douglas Healy |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2011(22 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | Eastern House Priors Way Coggeshall Essex CO6 1TW |
Director Name | Mr Mark Antony Kennedy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2011(22 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Eastern House Priors Way Coggeshall Essex CO6 1TW |
Director Name | Mr Michael James Brock |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 May 2011(22 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Eastern House Priors Way Coggeshall Essex CO6 1TW |
Director Name | Mr David Geoffrey Cameron |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 23 May 2011) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | Deepway Meadows Deepway Lane Woodbury Exeter Devon EX5 1EH |
Director Name | David Charles Godward |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1994) |
Role | Building Manager |
Correspondence Address | Dasuanda 226 Parkwood Drive Sudbury Suffolk CO10 6LX |
Director Name | Mr Peter Sydney Nash |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 February 1997) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | Oasis The Street Cressing Braintree Essex CM77 8DG |
Secretary Name | Neville Arthur Brundell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Dysseans 4 De Lucy Close Diss Norfolk IP22 3YL |
Director Name | Mr Ivan James Butcher |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 23 May 2011) |
Role | Chartered Builder |
Country of Residence | United Kingdom |
Correspondence Address | 75 Broad Road Bocking Braintree Essex CM7 6RZ |
Website | dchconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 563663 |
Telephone region | Braintree |
Registered Address | Eastern House Priors Way Coggeshall Essex CO6 1TW |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Coggeshall |
Ward | Coggeshall |
Built Up Area | Coggeshall |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Duncan Cameron & Hutchinson LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 14 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
13 September 2000 | Delivered on: 16 September 2000 Satisfied on: 18 December 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at 274 high road north heald essex. Fully Satisfied |
---|---|
4 August 2000 | Delivered on: 19 August 2000 Satisfied on: 18 December 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a cherry holme hadleigh road ipswich suffolk. Fully Satisfied |
28 November 1997 | Delivered on: 4 December 1997 Satisfied on: 12 February 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 April 1997 | Delivered on: 8 May 1997 Satisfied on: 23 May 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 44 - 46 bocking church street braintree essex t/no: EX418571 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 February 1993 | Delivered on: 3 March 1993 Satisfied on: 6 February 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 August 1990 | Delivered on: 18 August 1990 Satisfied on: 18 December 2002 Persons entitled: National Westminster Bank PLC Classification: Legal morgage registered pursuant to a statutory declaration dated 31.8.90 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ormonde house, west bergholt, colchester, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 August 1990 | Delivered on: 18 August 1990 Satisfied on: 18 December 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage registered pursuant to a statutory declaration dated 31.8.90 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ormonde house, west bergholt colchester, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 February 2021 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
---|---|
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a dormant company made up to 28 February 2019 (5 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
1 September 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
13 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
9 February 2016 | Secretary's details changed for Mr Michael James Brock on 29 January 2016 (1 page) |
9 February 2016 | Director's details changed for Mr Michael James Brock on 29 January 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Michael James Brock on 29 January 2016 (2 pages) |
9 February 2016 | Secretary's details changed for Mr Michael James Brock on 29 January 2016 (1 page) |
24 July 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
24 July 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
11 September 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
11 September 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
20 November 2013 | Full accounts made up to 28 February 2013 (8 pages) |
20 November 2013 | Full accounts made up to 28 February 2013 (8 pages) |
23 April 2013 | Director's details changed (2 pages) |
23 April 2013 | Director's details changed (2 pages) |
23 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Full accounts made up to 29 February 2012 (8 pages) |
5 November 2012 | Full accounts made up to 29 February 2012 (8 pages) |
24 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Full accounts made up to 28 February 2011 (7 pages) |
8 November 2011 | Full accounts made up to 28 February 2011 (7 pages) |
23 May 2011 | Termination of appointment of Ivan Butcher as a director (1 page) |
23 May 2011 | Termination of appointment of Ivan Butcher as a director (1 page) |
23 May 2011 | Appointment of Mr Michael James Brock as a director (2 pages) |
23 May 2011 | Termination of appointment of David Cameron as a director (1 page) |
23 May 2011 | Appointment of Mr Mark Anthony Kennedy as a director (2 pages) |
23 May 2011 | Appointment of Mr Michael James Brock as a director (2 pages) |
23 May 2011 | Appointment of Mr Stephen Douglas Healy as a director (2 pages) |
23 May 2011 | Appointment of Mr Mark Anthony Kennedy as a director (2 pages) |
23 May 2011 | Appointment of Mr Stephen Douglas Healy as a director (2 pages) |
23 May 2011 | Termination of appointment of David Cameron as a director (1 page) |
13 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Full accounts made up to 28 February 2010 (7 pages) |
26 October 2010 | Full accounts made up to 28 February 2010 (7 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
2 January 2010 | Full accounts made up to 28 February 2009 (7 pages) |
2 January 2010 | Full accounts made up to 28 February 2009 (7 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
22 December 2008 | Full accounts made up to 29 February 2008 (7 pages) |
22 December 2008 | Full accounts made up to 29 February 2008 (7 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
19 December 2007 | Full accounts made up to 28 February 2007 (9 pages) |
19 December 2007 | Full accounts made up to 28 February 2007 (9 pages) |
14 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
30 November 2006 | Full accounts made up to 28 February 2006 (9 pages) |
30 November 2006 | Full accounts made up to 28 February 2006 (9 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
24 August 2005 | Full accounts made up to 28 February 2005 (9 pages) |
24 August 2005 | Full accounts made up to 28 February 2005 (9 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2004 | Full accounts made up to 29 February 2004 (10 pages) |
9 July 2004 | Full accounts made up to 29 February 2004 (10 pages) |
24 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: griggs west street coggeshall essex CO6 1NT (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: griggs west street coggeshall essex CO6 1NT (1 page) |
23 August 2003 | Full accounts made up to 28 February 2003 (10 pages) |
23 August 2003 | Full accounts made up to 28 February 2003 (10 pages) |
22 March 2003 | Return made up to 14/03/03; full list of members
|
22 March 2003 | Return made up to 14/03/03; full list of members
|
24 December 2002 | Full accounts made up to 28 February 2002 (10 pages) |
24 December 2002 | Full accounts made up to 28 February 2002 (10 pages) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
12 December 2001 | Full accounts made up to 28 February 2001 (10 pages) |
12 December 2001 | Full accounts made up to 28 February 2001 (10 pages) |
24 April 2001 | Return made up to 14/03/01; full list of members
|
24 April 2001 | Return made up to 14/03/01; full list of members
|
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Full accounts made up to 29 February 2000 (9 pages) |
18 August 2000 | Full accounts made up to 29 February 2000 (9 pages) |
22 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
23 September 1999 | Full accounts made up to 28 February 1999 (9 pages) |
23 September 1999 | Full accounts made up to 28 February 1999 (9 pages) |
22 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
9 September 1998 | Full accounts made up to 28 February 1998 (11 pages) |
9 September 1998 | Full accounts made up to 28 February 1998 (11 pages) |
23 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1998 | Return made up to 14/03/98; no change of members (4 pages) |
17 April 1998 | Return made up to 14/03/98; no change of members (4 pages) |
6 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Director's particulars changed (1 page) |
24 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Full accounts made up to 28 February 1997 (12 pages) |
3 September 1997 | Full accounts made up to 28 February 1997 (12 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
18 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
26 February 1997 | Accounting reference date shortened from 30/09/97 to 28/02/97 (1 page) |
26 February 1997 | Accounting reference date shortened from 30/09/97 to 28/02/97 (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
2 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
2 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
21 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
21 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
1 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
21 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |
21 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |