Colchester Road
Tendring Essex
CO16 9AA
Director Name | Mr Ryan David Carvey |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2015(26 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Concept House Tendring Park Colchester Road Tendring Essex CO16 9AA |
Director Name | Mr Stephen Robert Brooks |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2015(26 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Account Director |
Country of Residence | England |
Correspondence Address | Concept House Tendring Park Colchester Road Tendring Essex CO16 9AA |
Director Name | Mr Stephen Paul Hill |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2015(26 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Account Director |
Country of Residence | England |
Correspondence Address | Concept House Tendring Park Colchester Road Tendring Essex CO16 9AA |
Director Name | Mr Martin John Robinson |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2015(26 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Design Director |
Country of Residence | England |
Correspondence Address | Concept House Tendring Park Colchester Road Tendring Essex CO16 9AA |
Secretary Name | Stephen Paul Hill |
---|---|
Status | Current |
Appointed | 02 October 2015(26 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Concept House Tendring Park Colchester Road Tendring Essex CO16 9AA |
Director Name | Stephen Hart |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 24 years (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiln Cottage The Folley Layer De La Haye Colchester Essex CO2 0HZ |
Director Name | Stephen Wilcox |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 24 years (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rococo House Chapel Lane Tendring Clacton On Sea Essex CO16 0DH |
Secretary Name | Stephen Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 September 1998) |
Role | Company Director |
Correspondence Address | The Pines 2 Hawfinch Road Layer De La Haye Colchester Essex CO2 0LN |
Secretary Name | Mr Andrea Lilian Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waters Edge Bergholt Road, Brantham Manningtree Essex CO11 1QT |
Secretary Name | Stephen Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(11 years after company formation) |
Appointment Duration | 15 years (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiln Cottage The Folley Layer De La Haye Colchester Essex CO2 0HZ |
Website | hartwilcox.com |
---|---|
Telephone | 01255 831185 |
Telephone region | Clacton-on-Sea |
Registered Address | Concept House Tendring Park Colchester Road Tendring Essex CO16 9AA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Tendring |
Ward | Manningtree, Mistley, Little Bentley and Tendring |
35 at £1 | S. Hart 35.00% Ordinary |
---|---|
35 at £1 | S. Wilcox 35.00% Ordinary |
15 at £1 | L. Hart 15.00% Ordinary |
15 at £1 | L. Wilcox 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,951,588 |
Cash | £2,732,915 |
Current Liabilities | £602,841 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (8 months ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 2 weeks from now) |
10 June 1993 | Delivered on: 11 June 1993 Satisfied on: 15 December 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|
13 February 2024 | Director's details changed for Mr Martin John Robinson on 12 February 2024 (2 pages) |
---|---|
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
6 September 2023 | Confirmation statement made on 6 September 2023 with updates (4 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
6 September 2022 | Confirmation statement made on 6 September 2022 with updates (4 pages) |
10 May 2022 | Director's details changed for Mr Stephen Robert Brooks on 10 May 2022 (2 pages) |
4 January 2022 | Director's details changed for Mr Stephen Paul Hill on 4 January 2022 (2 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with updates (4 pages) |
1 March 2021 | Director's details changed for Mr Martin John Robinson on 1 March 2021 (2 pages) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
10 September 2020 | Confirmation statement made on 6 September 2020 with updates (4 pages) |
8 September 2020 | Director's details changed for David Michael Brook on 6 September 2020 (2 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
10 September 2019 | Director's details changed for Ryan Carvey on 6 September 2019 (2 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
30 April 2018 | Director's details changed for Stephen Paul Hill on 30 April 2018 (2 pages) |
28 November 2017 | Director's details changed for Mr Stephen Robert Brooks on 24 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Stephen Robert Brooks on 24 November 2017 (2 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
26 September 2017 | Director's details changed for David Michael Brook on 25 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr Stephen Robert Brooks on 25 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Stephen Paul Hill on 25 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr Stephen Robert Brooks on 25 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Ryan Carvey on 25 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Ryan Carvey on 25 September 2017 (2 pages) |
26 September 2017 | Director's details changed for David Michael Brook on 25 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Stephen Paul Hill on 25 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr Martin John Robinson on 25 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr Martin John Robinson on 25 September 2017 (2 pages) |
21 June 2017 | Director's details changed for Martin John Robinson on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Martin John Robinson on 21 June 2017 (2 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 August 2016 | Director's details changed for Stephen Robert Brooks on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Stephen Robert Brooks on 15 August 2016 (2 pages) |
1 April 2016 | Registered office address changed from Concept House Tendring Park Colchester Road Tendring Essex CO16 9AA to Concept House Tendring Park Colchester Road Tendring Essex CO16 9AA on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Concept House Tendring Park Colchester Road Tendring Essex CO16 9AA to Concept House Tendring Park Colchester Road Tendring Essex CO16 9AA on 1 April 2016 (1 page) |
31 March 2016 | Director's details changed for Stephen Paul Hill on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Martin John Robinson on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Stephen Robert Brooks on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for David Michael Brook on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Ryan Carvey on 31 March 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Stephen Paul Hill on 31 March 2016 (1 page) |
31 March 2016 | Director's details changed for Stephen Robert Brooks on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Ryan Carvey on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Stephen Paul Hill on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for David Michael Brook on 31 March 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Stephen Paul Hill on 31 March 2016 (1 page) |
31 March 2016 | Director's details changed for Martin John Robinson on 31 March 2016 (2 pages) |
24 December 2015 | Appointment of Martin John Robinson as a director on 2 October 2015 (2 pages) |
24 December 2015 | Appointment of Stephen Paul Hill as a secretary on 2 October 2015 (2 pages) |
24 December 2015 | Appointment of Ryan Carvey as a director on 2 October 2015 (2 pages) |
24 December 2015 | Appointment of Ryan Carvey as a director on 2 October 2015 (2 pages) |
24 December 2015 | Appointment of Stephen Paul Hill as a director on 2 October 2015 (2 pages) |
24 December 2015 | Appointment of Stephen Paul Hill as a secretary on 2 October 2015 (2 pages) |
24 December 2015 | Appointment of Stephen Paul Hill as a director on 2 October 2015 (2 pages) |
24 December 2015 | Appointment of Martin John Robinson as a director on 2 October 2015 (2 pages) |
24 December 2015 | Appointment of Stephen Robert Brooks as a director on 2 October 2015 (2 pages) |
24 December 2015 | Termination of appointment of Stephen Hart as a director on 2 October 2015 (1 page) |
24 December 2015 | Termination of appointment of Stephen Wilcox as a director on 2 October 2015 (1 page) |
24 December 2015 | Termination of appointment of Stephen Wilcox as a director on 2 October 2015 (1 page) |
24 December 2015 | Termination of appointment of Stephen Hart as a secretary on 2 October 2015 (1 page) |
24 December 2015 | Appointment of Stephen Robert Brooks as a director on 2 October 2015 (2 pages) |
24 December 2015 | Appointment of David Michael Brook as a director on 2 October 2015 (2 pages) |
24 December 2015 | Termination of appointment of Stephen Hart as a secretary on 2 October 2015 (1 page) |
24 December 2015 | Termination of appointment of Stephen Hart as a director on 2 October 2015 (1 page) |
24 December 2015 | Appointment of David Michael Brook as a director on 2 October 2015 (2 pages) |
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 October 2010 | Director's details changed for Stephen Hart on 28 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Stephen Wilcox on 28 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Stephen Hart on 28 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Stephen Wilcox on 28 September 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
31 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
31 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 December 2007 | Return made up to 28/09/07; no change of members (7 pages) |
11 December 2007 | Return made up to 28/09/07; no change of members (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 October 2006 | Return made up to 28/09/06; full list of members
|
12 October 2006 | Return made up to 28/09/06; full list of members
|
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
6 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
11 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
26 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
2 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 September 1999 | Return made up to 27/09/99; no change of members (4 pages) |
14 September 1999 | Return made up to 27/09/99; no change of members (4 pages) |
17 November 1998 | Location of register of directors' interests (1 page) |
17 November 1998 | Location of register of directors' interests (1 page) |
13 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
2 October 1998 | Return made up to 27/09/98; full list of members
|
2 October 1998 | Return made up to 27/09/98; full list of members
|
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: 2 high street burnham on crouch essex CM0 8AA (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 2 high street burnham on crouch essex CM0 8AA (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
3 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
9 October 1996 | Return made up to 27/09/96; no change of members (4 pages) |
9 October 1996 | Return made up to 27/09/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 October 1995 | Return made up to 27/09/95; full list of members
|
3 October 1995 | Return made up to 27/09/95; full list of members
|
2 February 1995 | Full accounts made up to 31 March 1994 (12 pages) |
2 February 1995 | Full accounts made up to 31 March 1994 (12 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 (50 pages) |
6 October 1994 | Return made up to 27/09/94; full list of members (5 pages) |
6 October 1994 | Return made up to 27/09/94; full list of members (5 pages) |
18 January 1994 | Full accounts made up to 31 March 1993 (15 pages) |
18 January 1994 | Full accounts made up to 31 March 1993 (15 pages) |
11 June 1993 | Particulars of mortgage/charge (3 pages) |
11 June 1993 | Particulars of mortgage/charge (3 pages) |
24 October 1991 | Return made up to 27/09/91; full list of members (5 pages) |
24 October 1991 | Return made up to 27/09/91; full list of members (5 pages) |
11 April 1991 | Accounts made up to 31 March 1991 (1 page) |
11 April 1991 | Accounts made up to 31 March 1991 (1 page) |
21 June 1990 | Memorandum and Articles of Association (12 pages) |
14 June 1990 | Company name changed\certificate issued on 14/06/90 (2 pages) |
27 September 1989 | Incorporation (15 pages) |
27 September 1989 | Incorporation (15 pages) |