The Grove
Witham
Essex
CM8 2UD
Secretary Name | Mr David John Colwill Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2005(15 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Technical Advisor |
Country of Residence | England |
Correspondence Address | 6 Oliver Place The Grove Witham Essex CM8 2UD |
Director Name | Mr Stephen Dennis Virgin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Owner Of A Scaffolding Company |
Country of Residence | England |
Correspondence Address | 58 Epping Way Witham Essex CM8 1NQ |
Director Name | Mr Stephen Robert Heard |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(29 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Hallowell Down South Woodham Ferrers Chelmsford CM3 5FS |
Director Name | Mr Bryan Morris |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 January 1995) |
Role | Assistant Regional Director |
Correspondence Address | Highfield Fir Tree Lane Holborn Ipswich Suffolk |
Director Name | Mrs Hilary Frances Robinson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 March 2000) |
Role | Assistant Legal Manager |
Correspondence Address | 30 Humber Road Witham Essex CM8 1TG |
Director Name | Mr Leslie Barry Norman Holden |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 January 1995) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Mark Drive Colchester Essex CO4 0LP |
Director Name | Mr Robert Charles Ewer |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 March 2000) |
Role | Legal Manager |
Correspondence Address | 54 Craiston Way Great Baddow Chelmsford Essex CM2 8EB |
Secretary Name | Mrs Hilary Frances Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | 30 Humber Road Witham Essex CM8 1TG |
Director Name | Karamjit Singh |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 March 2000(10 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 March 2005) |
Role | Dental Surgeon |
Correspondence Address | The Heathers Beckingham Street, Tolleshunt Major Maldon Essex CM9 8LG |
Secretary Name | Mr Simon Charles Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 June 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Penhaligon Court Guithavon Street Witham Essex CM8 1BQ |
Director Name | Mrs Gillian Gillespie |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2005) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 51 Collingwood Road Witham Essex CM8 2DZ |
Director Name | Mr Peter Joseph Sims |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penhaligon Court Guithavon Street Witham Essex CM8 1BQ |
Director Name | Mr Simon Charles Booth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(20 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 May 2011) |
Role | Construction Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Penhaligon Court Guithavon Street Witham Essex CM8 1BQ |
Director Name | Mr Paul St John Steed |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2012(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 July 2017) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Escape Hair Sanctuary 18 Penhaligon Court Guithavo Witham Essex CM8 1BQ |
Director Name | Mr Karamjit Singh |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(22 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 February 2020) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | The Heathers Beckingham Street Tolleshunt Major Essex CM9 8LG |
Director Name | Mr Harry Wymark |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2017(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Penhaligon Court Guithavon Street Witham Essex CM8 1BQ |
Registered Address | The Coach House Headgate Colchester CO3 3BT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
26 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
---|---|
4 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
1 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
4 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
29 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
29 February 2020 | Termination of appointment of Karamjit Singh as a director on 25 February 2020 (1 page) |
17 February 2020 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to The Coach House Headgate Colchester CO3 3BT on 17 February 2020 (1 page) |
15 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
19 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
19 October 2018 | Appointment of Mr Stephen Robert Heard as a director on 16 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Harry Wymark as a director on 4 October 2018 (1 page) |
3 May 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
28 August 2017 | Appointment of Mr Harry Wymark as a director on 24 July 2017 (2 pages) |
28 August 2017 | Termination of appointment of Paul St John Steed as a director on 24 July 2017 (1 page) |
28 August 2017 | Appointment of Mr Harry Wymark as a director on 24 July 2017 (2 pages) |
28 August 2017 | Termination of appointment of Paul St John Steed as a director on 24 July 2017 (1 page) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
12 May 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
12 May 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
13 January 2016 | Appointment of Mr Steve Virgin as a director on 8 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Steve Virgin as a director on 8 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Steve Virgin as a director on 8 January 2016 (2 pages) |
21 October 2015 | Annual return made up to 3 October 2015 no member list (5 pages) |
21 October 2015 | Annual return made up to 3 October 2015 no member list (5 pages) |
21 October 2015 | Annual return made up to 3 October 2015 no member list (5 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
10 October 2014 | Annual return made up to 3 October 2014 no member list (5 pages) |
10 October 2014 | Annual return made up to 3 October 2014 no member list (5 pages) |
10 October 2014 | Annual return made up to 3 October 2014 no member list (5 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
9 October 2013 | Annual return made up to 3 October 2013 no member list (5 pages) |
9 October 2013 | Annual return made up to 3 October 2013 no member list (5 pages) |
9 October 2013 | Annual return made up to 3 October 2013 no member list (5 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
9 November 2012 | Annual return made up to 3 October 2012 no member list (5 pages) |
9 November 2012 | Annual return made up to 3 October 2012 no member list (5 pages) |
9 November 2012 | Annual return made up to 3 October 2012 no member list (5 pages) |
7 November 2012 | Appointment of Mr Karamjit Singh as a director (2 pages) |
7 November 2012 | Appointment of Mr Karamjit Singh as a director (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
12 March 2012 | Appointment of Paul St John Steed as a director (4 pages) |
12 March 2012 | Appointment of Paul St John Steed as a director (4 pages) |
8 November 2011 | Annual return made up to 3 October 2011 no member list (4 pages) |
8 November 2011 | Annual return made up to 3 October 2011 no member list (4 pages) |
8 November 2011 | Annual return made up to 3 October 2011 no member list (4 pages) |
7 November 2011 | Termination of appointment of Karamjit Singh as a director (1 page) |
7 November 2011 | Termination of appointment of Karamjit Singh as a director (1 page) |
23 October 2011 | Termination of appointment of Karamjit Singh as a director (1 page) |
23 October 2011 | Termination of appointment of Karamjit Singh as a director (1 page) |
9 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
26 May 2011 | Termination of appointment of Simon Booth as a director (1 page) |
26 May 2011 | Termination of appointment of Simon Booth as a director (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Annual return made up to 3 October 2010 no member list (5 pages) |
1 November 2010 | Annual return made up to 3 October 2010 no member list (5 pages) |
1 November 2010 | Annual return made up to 3 October 2010 no member list (5 pages) |
30 October 2010 | Termination of appointment of Peter Sims as a director (1 page) |
30 October 2010 | Termination of appointment of Peter Sims as a director (1 page) |
28 October 2010 | Appointment of Mr. Simon Charles Booth as a director (2 pages) |
28 October 2010 | Appointment of Mr. Simon Charles Booth as a director (2 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
3 June 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
14 October 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
14 October 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
13 October 2009 | Director's details changed for Karamjit Singh on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Joseph Sims on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Karamjit Singh on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David John Colwill Newton on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Joseph Sims on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David John Colwill Newton on 13 October 2009 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
8 January 2009 | Annual return made up to 03/10/08 (3 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
8 January 2009 | Annual return made up to 03/10/08 (3 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
30 October 2007 | Annual return made up to 03/10/07 (2 pages) |
30 October 2007 | Annual return made up to 03/10/07 (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 October 2006 | Annual return made up to 03/10/06 (4 pages) |
23 October 2006 | Annual return made up to 03/10/06 (4 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
18 November 2005 | Annual return made up to 03/10/05 (4 pages) |
18 November 2005 | Annual return made up to 03/10/05 (4 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | New director appointed (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
10 May 2005 | Full accounts made up to 31 March 2005 (10 pages) |
10 May 2005 | Full accounts made up to 31 March 2005 (10 pages) |
20 October 2004 | Annual return made up to 03/10/04 (4 pages) |
20 October 2004 | Annual return made up to 03/10/04 (4 pages) |
1 June 2004 | Full accounts made up to 31 March 2004 (11 pages) |
1 June 2004 | Full accounts made up to 31 March 2004 (11 pages) |
9 October 2003 | Annual return made up to 03/10/03 (4 pages) |
9 October 2003 | Annual return made up to 03/10/03 (4 pages) |
22 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
22 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
8 October 2002 | Annual return made up to 03/10/02 (4 pages) |
8 October 2002 | Annual return made up to 03/10/02 (4 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
19 October 2001 | Annual return made up to 03/10/01 (3 pages) |
19 October 2001 | Annual return made up to 03/10/01 (3 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Annual return made up to 03/10/00 (4 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Annual return made up to 03/10/00 (4 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 1 crittal road witham essex CM8 3AF (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 1 crittal road witham essex CM8 3AF (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Secretary resigned;director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Secretary resigned;director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
18 October 1999 | Annual return made up to 03/10/99 (3 pages) |
18 October 1999 | Annual return made up to 03/10/99 (3 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
8 October 1998 | Annual return made up to 03/10/98 (4 pages) |
8 October 1998 | Annual return made up to 03/10/98 (4 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
17 October 1997 | Annual return made up to 03/10/97 (4 pages) |
17 October 1997 | Annual return made up to 03/10/97 (4 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
28 October 1996 | Annual return made up to 03/10/96 (4 pages) |
28 October 1996 | Annual return made up to 03/10/96 (4 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
19 October 1995 | Annual return made up to 03/10/95 (4 pages) |
19 October 1995 | Annual return made up to 03/10/95 (4 pages) |