Halstead
CO9 2AJ
Secretary Name | Abbeystone Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2014(24 years, 11 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead Essex CO9 2AJ |
Director Name | Mr Brian Melvyn Cottam |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farthings Sheepcotes Lane Southminster Essex CM0 7AF |
Director Name | Mr Matthew Neil Cottam |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 23 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridge House Pickleys Lane Doveridge Derbyshire DE6 5NT |
Director Name | Mrs Jean Elizabeth Fleming |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 23 May 1992) |
Role | Director/Company Secretary |
Correspondence Address | 31 Hillside Road Southminster Essex CM0 7AL |
Secretary Name | Mr Matthew Neil Cottam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 23 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridge House Pickleys Lane Doveridge Derbyshire DE6 5NT |
Secretary Name | Mrs Jean Elizabeth Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 31 Hillside Road Southminster Essex CM0 7AL |
Director Name | Mr Ian Stephen Fraser |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(7 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Heriot Way Great Totham Maldon Essex CM9 8BW |
Director Name | Claire Elizabeth Wright |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 September 1997) |
Role | Insurance Broker |
Correspondence Address | 46 Heriot Way Great Totham Maldon Essex CM9 8BW |
Secretary Name | Aubrey Ernest Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 1999) |
Role | Groundworker |
Correspondence Address | Tall Pines 3 New Road Tiptree Colchester Essex CO5 0HG |
Director Name | Mrs Irene Lillian Ackroyd |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Heriot Way Great Totham Maldon Essex CM9 8BW |
Director Name | Aubrey Ernest Allen |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 1999) |
Role | Groundworker |
Correspondence Address | Tall Pines 3 New Road Tiptree Colchester Essex CO5 0HG |
Director Name | Susan Stephanie Chilvers |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2006) |
Role | Postal Worker |
Correspondence Address | 21 Heriot Way Great Totham Maldon Essex CM9 8BW |
Director Name | Stephen Michael Radley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2000) |
Role | HGV Driver |
Correspondence Address | 48 Heriot Way Great Totham Maldon Essex CM9 8BW |
Secretary Name | Mr Ian Stephen Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(10 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Heriot Way Great Totham Maldon Essex CM9 8BW |
Director Name | Ms Suzanne Angela Heron |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(22 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 January 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Heriot Way Great Totham Maldon Essex CM9 8BW |
Director Name | Ms Maxine Elizabeth Root |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(22 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Heriot Way Great Totham Maldon Essex CM9 8BW |
Secretary Name | Mr Peter James Butler |
---|---|
Status | Resigned |
Appointed | 27 May 2011(22 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY |
Registered Address | Maulak Chambers The Centre, High Street Halstead CO9 2AJ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Mrs Church & Mr W. Church 5.56% Ordinary |
---|---|
- | OTHER 41.67% - |
1 at £1 | A.d. Thompson 2.78% Ordinary |
1 at £1 | Estuary Housing Assoc 2.78% Ordinary |
1 at £1 | H.s. Unwin & P.i. Bax 2.78% Ordinary |
1 at £1 | K.l. Brunt & S. Abu-hamdam 2.78% Ordinary |
1 at £1 | M.r. Shoobridge & C.a. Mixter 2.78% Ordinary |
1 at £1 | Mr A. White 2.78% Ordinary |
1 at £1 | Mr N. Spiers 2.78% Ordinary |
1 at £1 | Mrs E. Saunders 2.78% Ordinary |
1 at £1 | Mrs Gower & R. Gower 2.78% Ordinary |
1 at £1 | Mrs Irene Ackroyd 2.78% Ordinary |
1 at £1 | Mrs J. Boyd 2.78% Ordinary |
1 at £1 | Mrs L. Simpson 2.78% Ordinary |
1 at £1 | Mrs North & D. North 2.78% Ordinary |
1 at £1 | Mrs S. Collins 2.78% Ordinary |
1 at £1 | Mrs Sewell 2.78% Ordinary |
1 at £1 | Ms H.j. Steeples 2.78% Ordinary |
1 at £1 | Nadine Fannon & Fox 2.78% Ordinary |
1 at £1 | S.a. Newton 2.78% Ordinary |
1 at £1 | Suzanne Heron 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £366 |
Cash | £9,602 |
Current Liabilities | £1,211 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
23 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
5 October 2020 | Registered office address changed from 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD to Maulak Chambers the Centre, High Street Halstead CO9 2AJ on 5 October 2020 (1 page) |
5 October 2020 | Secretary's details changed for Abbeystone Management Limited on 5 October 2020 (1 page) |
4 June 2020 | Confirmation statement made on 23 May 2020 with updates (6 pages) |
8 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Mrs Julie Ann Birkumshaw as a director on 11 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of Maxine Elizabeth Root as a director on 31 January 2019 (1 page) |
24 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
25 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
11 May 2015 | Registered office address changed from C/O Abbeystone Management Limited the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from C/O Abbeystone Management Limited the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 May 2014 | Appointment of Abbeystone Management Limited as a secretary (2 pages) |
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Termination of appointment of Peter Butler as a secretary (1 page) |
28 May 2014 | Termination of appointment of Peter Butler as a secretary (1 page) |
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Appointment of Abbeystone Management Limited as a secretary (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Termination of appointment of Ian Fraser as a director (1 page) |
4 August 2011 | Termination of appointment of Ian Fraser as a director (1 page) |
9 June 2011 | Appointment of Ms Maxine Elizabeth Root as a director (2 pages) |
9 June 2011 | Appointment of Ms Maxine Elizabeth Root as a director (2 pages) |
7 June 2011 | Appointment of Ms Suzanne Angela Heron as a director (2 pages) |
7 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Termination of appointment of Irene Ackroyd as a director (1 page) |
7 June 2011 | Appointment of Ms Suzanne Angela Heron as a director (2 pages) |
7 June 2011 | Termination of appointment of Irene Ackroyd as a director (1 page) |
27 May 2011 | Appointment of Mr Peter James Butler as a secretary (1 page) |
27 May 2011 | Termination of appointment of Irene Ackroyd as a director (1 page) |
27 May 2011 | Termination of appointment of Ian Fraser as a secretary (1 page) |
27 May 2011 | Registered office address changed from 36 Heriot Way Great Totham Maldon Essex CM9 8BW on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from 36 Heriot Way Great Totham Maldon Essex CM9 8BW on 27 May 2011 (1 page) |
27 May 2011 | Termination of appointment of Irene Ackroyd as a director (1 page) |
27 May 2011 | Termination of appointment of Ian Fraser as a secretary (1 page) |
27 May 2011 | Appointment of Mr Peter James Butler as a secretary (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Director's details changed for Irene Lillian Ackroyd on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Ian Stephen Fraser on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Irene Lillian Ackroyd on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Ian Stephen Fraser on 1 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (18 pages) |
11 June 2010 | Director's details changed for Ian Stephen Fraser on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Irene Lillian Ackroyd on 1 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (18 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Return made up to 23/05/09; full list of members (17 pages) |
16 June 2009 | Return made up to 23/05/09; full list of members (17 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 May 2008 | Return made up to 23/05/08; full list of members (21 pages) |
28 May 2008 | Return made up to 23/05/08; full list of members (21 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 June 2007 | Return made up to 23/05/07; full list of members (8 pages) |
26 June 2007 | Return made up to 23/05/07; full list of members (8 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Return made up to 23/05/06; full list of members
|
13 June 2006 | Return made up to 23/05/06; full list of members
|
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 June 2005 | Return made up to 23/05/05; full list of members (8 pages) |
16 June 2005 | Return made up to 23/05/05; full list of members (8 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 June 2004 | Return made up to 23/05/04; full list of members
|
4 June 2004 | Return made up to 23/05/04; full list of members
|
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
16 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 June 2002 | Return made up to 23/05/02; full list of members (8 pages) |
21 June 2002 | Return made up to 23/05/02; full list of members (8 pages) |
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
31 May 2001 | Return made up to 23/05/01; full list of members
|
31 May 2001 | Return made up to 23/05/01; full list of members
|
10 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: 36 heriot way great totham maldon essex CM9 8BW (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: 36 heriot way great totham maldon essex CM9 8BW (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Return made up to 23/05/00; full list of members
|
19 June 2000 | Return made up to 23/05/00; full list of members
|
19 June 2000 | New secretary appointed (2 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
1 August 1999 | Secretary resigned;director resigned (1 page) |
1 August 1999 | Secretary resigned;director resigned (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: tall pines 3 new road tiptree essex CO5 0HG (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: tall pines 3 new road tiptree essex CO5 0HG (1 page) |
25 June 1999 | Return made up to 23/05/99; full list of members (8 pages) |
25 June 1999 | Return made up to 23/05/99; full list of members (8 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
8 July 1998 | Return made up to 23/05/98; change of members (8 pages) |
8 July 1998 | Return made up to 23/05/98; change of members (8 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
10 June 1997 | Return made up to 23/05/97; full list of members
|
10 June 1997 | Return made up to 23/05/97; full list of members
|
10 June 1997 | Registered office changed on 10/06/97 from: tall pines 3 new road tiptree essex CO5 0HG (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: tall pines 3 new road tiptree essex CO5 0HG (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 May 1996 | Return made up to 23/05/96; change of members (6 pages) |
29 May 1996 | Return made up to 23/05/96; change of members (6 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
18 May 1995 | Return made up to 23/05/95; change of members (6 pages) |
18 May 1995 | Return made up to 23/05/95; change of members (6 pages) |
22 March 1995 | Memorandum and Articles of Association (30 pages) |
22 March 1995 | Memorandum and Articles of Association (30 pages) |
7 March 1995 | £ nc 34/36 13/02/95 (1 page) |
7 March 1995 | £ nc 34/36 13/02/95 (1 page) |
23 May 1989 | Incorporation (17 pages) |
23 May 1989 | Incorporation (17 pages) |