Roxwell
Chelmsford
Essex
CM1 4YY
Secretary Name | Mrs Yvonne Anne Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2001(11 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Mill View Court Roxwell Chelmsford Essex CM1 4YY |
Secretary Name | Susan Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2008(18 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Recruitment Consultant |
Correspondence Address | 2 Mill View Court Roxwell Chelmsford Essex CM1 4YY |
Director Name | Susan Clark |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(20 years after company formation) |
Appointment Duration | 14 years |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 2 Mill View Court Roxwell Essex CM1 4YY |
Director Name | Mrs Leslie Margaret Emma Radford |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | 5 Mill View Court St Michaels Road Roxwell Chelmsford Essex CM1 4YY |
Director Name | Mr Michael Stuart Prowse |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 3 Mill View Court St Michaels Road Roxwell Chelmsford Essex CM1 4YY |
Director Name | Mrs Edna Dorothy Calton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | 4 Mill View Court St Michaels Road Roxwell Chelmsford Essex CM1 4YY |
Secretary Name | Mrs Edna Dorothy Calton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | 4 Mill View Court St Michaels Road Roxwell Chelmsford Essex CM1 4YY |
Director Name | John Colin Patrick |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 October 1998) |
Role | Technical Officer Scotia Pharm |
Correspondence Address | 7 Mill View Court Roxwell Chelmsford CM1 4YY |
Director Name | Barrie John Merritt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(6 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 May 1997) |
Role | Photographic Technician |
Correspondence Address | 6 Mill View Court Roxwell Chelmsford CM1 4YY |
Director Name | Russell George Jarvis |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(7 years after company formation) |
Appointment Duration | 4 years (resigned 31 March 2001) |
Role | Bank Officer |
Correspondence Address | 8 Mill View Court Roxwell Chelmsford Essex CM1 4YY |
Secretary Name | Russell George Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 July 2001) |
Role | Bank Officer |
Correspondence Address | 8 Mill View Court Roxwell Chelmsford Essex CM1 4YY |
Director Name | Elke Renate Cole |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1998(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 February 2006) |
Role | Teacher |
Correspondence Address | 6 Mill View Court Ruxwell Chelmsford Essex CM1 4TT |
Director Name | Katherine Hamilton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2000) |
Role | Legal Secretary |
Correspondence Address | 7 Mill View Court Roxwell Chelmsford Essex CM1 4YY |
Secretary Name | Elke Renate Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(11 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 February 2006) |
Role | Company Director |
Correspondence Address | 6 Mill View Court Ruxwell Chelmsford Essex CM1 4TT |
Director Name | Barbara Ann Platt |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2010) |
Role | Reception Admin |
Country of Residence | England |
Correspondence Address | 7 Mill View Court Roxwell Chelmsford Essex CM1 4YY |
Secretary Name | Barbara Ann Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 2008) |
Role | Reception Admin |
Country of Residence | England |
Correspondence Address | 7 Mill View Court Roxwell Chelmsford Essex CM1 4YY |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brenda Johnson 12.50% Ordinary |
---|---|
1 at £1 | Eric Carter & Yvonne Carter 12.50% Ordinary |
1 at £1 | Ingrid Lampey 12.50% Ordinary |
1 at £1 | Jamie Roach 12.50% Ordinary |
1 at £1 | Paul Charles James Aston & Karen Aston 12.50% Ordinary |
1 at £1 | Paul Meyer 12.50% Ordinary |
1 at £1 | Simon Clarke & Joanne Clarke 12.50% Ordinary |
1 at £1 | Susan Clark 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £875 |
Cash | £1,391 |
Current Liabilities | £516 |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 23 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
30 August 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
28 July 2023 | Change of details for Mrs Yvonne Anne Carter as a person with significant control on 28 July 2023 (2 pages) |
28 July 2023 | Confirmation statement made on 28 July 2023 with updates (4 pages) |
28 July 2023 | Director's details changed for Mrs Yvonne Anne Carter on 28 July 2023 (2 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
9 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
8 June 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
6 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
29 July 2019 | Director's details changed for Mrs Yvonne Anne Carter on 9 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
27 June 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
20 March 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
6 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
4 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
10 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
15 April 2010 | Appointment of Susan Clark as a director (2 pages) |
15 April 2010 | Appointment of Susan Clark as a director (2 pages) |
9 April 2010 | Termination of appointment of Barbara Platt as a director (2 pages) |
9 April 2010 | Termination of appointment of Barbara Platt as a director (2 pages) |
25 March 2010 | Director's details changed for Barbara Ann Platt on 17 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Yvonne Anne Carter on 27 February 2010 (2 pages) |
25 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Director's details changed for Yvonne Anne Carter on 27 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Barbara Ann Platt on 17 February 2010 (2 pages) |
25 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (8 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 April 2009 | Return made up to 17/02/09; full list of members (8 pages) |
29 April 2009 | Return made up to 17/02/09; full list of members (8 pages) |
23 April 2009 | Secretary appointed susan clark (1 page) |
23 April 2009 | Secretary appointed susan clark (1 page) |
19 March 2009 | Appointment terminated secretary barbara platt (1 page) |
19 March 2009 | Appointment terminated secretary barbara platt (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 March 2008 | Return made up to 17/02/08; full list of members (7 pages) |
10 March 2008 | Return made up to 17/02/08; full list of members (7 pages) |
8 March 2008 | Registered office changed on 08/03/2008 from oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page) |
20 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 March 2007 | Return made up to 17/02/07; full list of members (4 pages) |
1 March 2007 | Return made up to 17/02/07; full list of members (4 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | Return made up to 17/02/06; full list of members (4 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Return made up to 17/02/06; full list of members (4 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 February 2005 | Return made up to 17/02/05; full list of members
|
18 February 2005 | Return made up to 17/02/05; full list of members
|
1 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
14 February 2004 | Return made up to 17/02/04; full list of members (9 pages) |
14 February 2004 | Return made up to 17/02/04; full list of members (9 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
26 February 2003 | Return made up to 17/02/03; full list of members (9 pages) |
26 February 2003 | Return made up to 17/02/03; full list of members (9 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
20 February 2002 | Return made up to 17/02/02; full list of members
|
20 February 2002 | Return made up to 17/02/02; full list of members
|
8 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
7 March 2001 | Return made up to 17/02/01; full list of members (10 pages) |
7 March 2001 | Return made up to 17/02/01; full list of members (10 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
22 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
22 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
21 February 2000 | Return made up to 17/02/00; full list of members
|
21 February 2000 | Return made up to 17/02/00; full list of members
|
15 November 1999 | New director appointed (3 pages) |
15 November 1999 | New director appointed (3 pages) |
9 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
9 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
19 February 1999 | Return made up to 17/02/99; change of members (6 pages) |
19 February 1999 | Return made up to 17/02/99; change of members (6 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (3 pages) |
18 June 1998 | New director appointed (3 pages) |
23 April 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
23 April 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
4 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
4 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
6 April 1997 | New secretary appointed;new director appointed (3 pages) |
6 April 1997 | New secretary appointed;new director appointed (3 pages) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
4 April 1997 | Full accounts made up to 31 January 1997 (9 pages) |
4 April 1997 | Full accounts made up to 31 January 1997 (9 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
21 March 1997 | New director appointed (3 pages) |
21 March 1997 | New director appointed (3 pages) |
25 February 1997 | Return made up to 17/02/97; full list of members
|
25 February 1997 | Return made up to 17/02/97; full list of members
|
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
2 August 1996 | Full accounts made up to 31 January 1996 (10 pages) |
2 August 1996 | Full accounts made up to 31 January 1996 (10 pages) |
22 February 1996 | Return made up to 17/02/96; full list of members (6 pages) |
22 February 1996 | Return made up to 17/02/96; full list of members (6 pages) |
9 April 1995 | Full accounts made up to 31 January 1995 (10 pages) |
9 April 1995 | Full accounts made up to 31 January 1995 (10 pages) |