Clacton-On-Sea
Essex
CO15 3RG
Director Name | Mr Richard Paul Mutty |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Suite 12 The Mill 355 Old Road Clacton-On-Sea Essex CO15 3RG |
Secretary Name | Ms Louise O'Farrell |
---|---|
Status | Current |
Appointed | 07 February 2024(34 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | Wivenhoe Hall Folly High Street Wivenhoe Colchester CO7 9AF |
Director Name | Mr Richard Brock Norden |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 April 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Chipperfield House Hill Green Clavering Essex CB11 4QS |
Director Name | Mr Wilfred Alan Swayne |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 1994) |
Role | General Manager |
Correspondence Address | 5 Lambert Cross Saffron Walden Essex CB10 2DP |
Secretary Name | Mr Wilfred Alan Swayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | 5 Lambert Cross Saffron Walden Essex CB10 2DP |
Secretary Name | Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | Casaverdi Copthall Lane Thaxted Essex CM6 2LG |
Director Name | Mr Barry Trevor Peak |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Avenue Cambridge CB2 8BB |
Secretary Name | Michaela Theresa Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 February 2005) |
Role | Company Director |
Correspondence Address | 44 Bailey Mews Cambridge Cambridgeshire CB5 8DR |
Secretary Name | Mr Barry Trevor Peak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(16 years after company formation) |
Appointment Duration | 4 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 London Road Harston Cambridge CB2 5QQ |
Secretary Name | Mr Jeremy Vincent Wager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(16 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brooklands Avenue Cambridge CB2 8BB |
Director Name | Mr Benjamin Jonathan Whitmore |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hills Road Cambridge Cambs CB2 1JP |
Secretary Name | EPMG Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2014(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 December 2019) |
Correspondence Address | 2 Hills Road Cambridge Cambridgeshire CB2 1JP |
Registered Address | Wivenhoe Hall Folly High Street Wivenhoe Colchester CO7 9AF |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | A J Bell Trustees Limited 11.11% Ordinary |
---|---|
1 at £1 | Allendarra LTD 11.11% Ordinary |
1 at £1 | Axa Wealth Services LTD 11.11% Ordinary |
1 at £1 | Frog Software 11.11% Ordinary |
1 at £1 | Ipm Personal Pensions Trustees LTD 11.11% Ordinary |
1 at £1 | Metantate Limited 11.11% Ordinary |
1 at £1 | Pal Trustees LTD 11.11% Ordinary |
1 at £1 | Richard Jackson PLC 11.11% Ordinary |
1 at £1 | Talkdata Limited 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,900 |
Net Worth | £12,999 |
Current Liabilities | £7,344 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
6 January 2021 | Registered office address changed from Suite 12 the Mill 355 Old Road Clacton-on-Sea Essex CO15 3RG United Kingdom to C/O Bcs Windsor House Station Court Station Road, Great Shelford Cambridge CB22 5NE on 6 January 2021 (1 page) |
---|---|
17 April 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
21 February 2020 | Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP to Suite 12 the Mill 355 Old Road Clacton-on-Sea Essex CO15 3RG on 21 February 2020 (1 page) |
21 February 2020 | Director's details changed for Mr Eric Allen Nutter on 21 February 2020 (2 pages) |
21 February 2020 | Director's details changed for Mr Richard Mutty on 21 February 2020 (2 pages) |
21 February 2020 | Termination of appointment of Epmg Legal Limited as a secretary on 27 December 2019 (1 page) |
19 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
4 March 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 May 2018 | Appointment of Mr Richard Mutty as a director on 15 May 2018 (2 pages) |
3 April 2018 | Termination of appointment of Benjamin Jonathan Whitmore as a director on 16 March 2018 (1 page) |
5 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
18 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
19 August 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
19 August 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
13 October 2014 | Termination of appointment of Jeremy Wager as a secretary on 30 June 2014 (1 page) |
13 October 2014 | Appointment of Epmg Legal Limited as a secretary on 1 July 2014 (2 pages) |
13 October 2014 | Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 13 October 2014 (1 page) |
13 October 2014 | Appointment of Epmg Legal Limited as a secretary on 1 July 2014 (2 pages) |
13 October 2014 | Appointment of Epmg Legal Limited as a secretary on 1 July 2014 (2 pages) |
13 October 2014 | Termination of appointment of Jeremy Wager as a secretary on 30 June 2014 (1 page) |
8 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
8 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
19 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
19 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Termination of appointment of Barry Peak as a director (1 page) |
26 November 2012 | Appointment of Mr Benjamin Jonathan Whitmore as a director (2 pages) |
26 November 2012 | Appointment of Mr Benjamin Jonathan Whitmore as a director (2 pages) |
26 November 2012 | Termination of appointment of Barry Peak as a director (1 page) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
31 August 2011 | Registered office address changed from Essex House 71 Regent Street Cambridge CB2 1AB on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from Essex House 71 Regent Street Cambridge CB2 1AB on 31 August 2011 (1 page) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
1 March 2010 | Director's details changed for Eric Allen Nutter on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Jeremy Wager on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Eric Allen Nutter on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Jeremy Wager on 1 March 2010 (1 page) |
1 March 2010 | Secretary's details changed for Jeremy Wager on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Eric Allen Nutter on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Barry Trevor Peak on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Barry Trevor Peak on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Barry Trevor Peak on 1 March 2010 (2 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
9 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
3 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 March 2007 | Return made up to 23/02/07; full list of members (8 pages) |
11 March 2007 | Return made up to 23/02/07; full list of members (8 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 March 2006 | Return made up to 23/02/06; full list of members
|
28 March 2006 | Return made up to 23/02/06; full list of members
|
28 March 2006 | Registered office changed on 28/03/06 from: warwick house station court, station road shelford cambridge CB2 5LR (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: warwick house station court, station road shelford cambridge CB2 5LR (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (3 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (3 pages) |
26 April 2004 | Return made up to 23/02/04; full list of members (7 pages) |
26 April 2004 | Return made up to 23/02/04; full list of members (7 pages) |
6 January 2004 | Return made up to 23/02/03; full list of members (7 pages) |
6 January 2004 | Return made up to 23/02/03; full list of members (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
21 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
20 September 2001 | Return made up to 23/02/01; full list of members
|
20 September 2001 | Return made up to 23/02/01; full list of members
|
27 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
2 January 2001 | Return made up to 23/02/00; full list of members (7 pages) |
2 January 2001 | Return made up to 23/02/00; full list of members (7 pages) |
8 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
8 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
24 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
11 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
11 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
18 June 1998 | Return made up to 23/02/98; no change of members (4 pages) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 June 1998 | Return made up to 23/02/98; no change of members (4 pages) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
8 April 1997 | Return made up to 23/02/97; full list of members
|
8 April 1997 | Return made up to 23/02/97; full list of members
|
7 February 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
7 February 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
27 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
27 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
26 February 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
26 February 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
10 March 1995 | Return made up to 23/02/95; no change of members (4 pages) |
10 March 1995 | Return made up to 23/02/95; no change of members (4 pages) |
23 February 1989 | Incorporation (15 pages) |
23 February 1989 | Incorporation (15 pages) |