Wickham St Paul
Essex
CO9 2PJ
Secretary Name | Paul Penrose Westcott |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2000(10 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herb Cottage Church Road, Bulmer Sudbury Suffolk CO10 7EJ |
Director Name | Mr Timothy Nicholas Westcott |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 November 2000) |
Role | Student |
Correspondence Address | Pump Corner High Street Green Sible Hedingham Essex CO9 1LG |
Director Name | Nicholas Penrose Westcott |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(1 year after company formation) |
Appointment Duration | 23 years, 6 months (resigned 13 March 2015) |
Role | Company Prop |
Country of Residence | France |
Correspondence Address | 9 Cheminde Teneral Boutenac Foreign France |
Secretary Name | Mr Timothy Nicholas Westcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | Pump Corner High Street Green Sible Hedingham Essex CO9 1LG |
Website | animal-health.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 476400 |
Telephone region | Sudbury |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Nicholas Penrose Westcott 51.00% Ordinary A |
---|---|
5 at £1 | Timothy Westcott 5.00% Ordinary C |
44 at £1 | Paul Penrose Westcott 44.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £506,662 |
Cash | £189,566 |
Current Liabilities | £78,042 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
10 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
12 September 2023 | Confirmation statement made on 11 September 2023 with updates (7 pages) |
11 September 2023 | Cessation of Nicholas Westcott as a person with significant control on 19 July 2023 (1 page) |
11 September 2023 | Change of details for Mr Paul Penrose Westcott as a person with significant control on 19 July 2023 (2 pages) |
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 September 2022 | Confirmation statement made on 11 September 2022 with updates (6 pages) |
23 February 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 September 2021 | Confirmation statement made on 11 September 2021 with updates (6 pages) |
30 September 2020 | Confirmation statement made on 11 September 2020 with updates (6 pages) |
21 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 September 2019 | Confirmation statement made on 11 September 2019 with updates (6 pages) |
25 September 2018 | Confirmation statement made on 11 September 2018 with updates (6 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with updates (6 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 April 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Statement of company's objects (2 pages) |
14 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
14 April 2015 | Statement of company's objects (2 pages) |
18 March 2015 | Termination of appointment of Nicholas Penrose Westcott as a director on 13 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Nicholas Penrose Westcott as a director on 13 March 2015 (1 page) |
23 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 March 2014 | Director's details changed for Paul Penrose Westcott on 25 February 2014 (2 pages) |
12 March 2014 | Director's details changed for Paul Penrose Westcott on 25 February 2014 (2 pages) |
24 January 2014 | Registered office address changed from Falcon House 3 King Street Castle Hedingham Halstead Essex CO9 3ER on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from Falcon House 3 King Street Castle Hedingham Halstead Essex CO9 3ER on 24 January 2014 (1 page) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 September 2010 | Director's details changed for Nicholas Penrose Westcott on 11 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Nicholas Penrose Westcott on 11 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 September 2009 | Director and secretary's change of particulars / paul westcott / 11/09/2009 (1 page) |
23 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
23 September 2009 | Director and secretary's change of particulars / paul westcott / 11/09/2009 (1 page) |
23 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
28 November 2008 | Return made up to 11/09/08; full list of members (4 pages) |
28 November 2008 | Return made up to 11/09/08; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 September 2007 | Return made up to 11/09/07; no change of members (7 pages) |
20 September 2007 | Return made up to 11/09/07; no change of members (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 October 2006 | Return made up to 11/09/06; full list of members
|
12 October 2006 | Return made up to 11/09/06; full list of members
|
3 November 2005 | Return made up to 11/09/05; full list of members (7 pages) |
3 November 2005 | Return made up to 11/09/05; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
20 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 September 2003 | Return made up to 11/09/03; full list of members
|
23 September 2003 | Return made up to 11/09/03; full list of members
|
19 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
19 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 November 2000 | New secretary appointed;new director appointed (2 pages) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 November 2000 | New secretary appointed;new director appointed (2 pages) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
1 November 2000 | Return made up to 11/09/00; full list of members (6 pages) |
1 November 2000 | Return made up to 11/09/00; full list of members (6 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 October 1999 | Return made up to 11/09/99; full list of members
|
28 October 1999 | Return made up to 11/09/99; full list of members
|
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 November 1998 | Return made up to 11/09/98; no change of members (4 pages) |
13 November 1998 | Return made up to 11/09/98; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 February 1998 | Return made up to 11/09/97; full list of members
|
4 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 February 1998 | Return made up to 11/09/97; full list of members
|
18 July 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 July 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 September 1996 | Return made up to 11/09/96; no change of members (4 pages) |
17 September 1996 | Return made up to 11/09/96; no change of members (4 pages) |
26 September 1995 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
26 September 1995 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
26 September 1995 | Return made up to 11/09/95; no change of members (4 pages) |
26 September 1995 | Return made up to 11/09/95; no change of members (4 pages) |
2 December 1994 | Return made up to 11/09/94; full list of members (5 pages) |
2 December 1994 | Full accounts made up to 30 September 1994 (3 pages) |
2 December 1994 | Full accounts made up to 30 September 1994 (3 pages) |
2 December 1994 | Return made up to 11/09/94; full list of members (5 pages) |
3 June 1994 | Accounts for a dormant company made up to 30 September 1993 (5 pages) |
3 June 1994 | Accounts for a dormant company made up to 30 September 1993 (5 pages) |
5 October 1993 | Return made up to 11/09/93; no change of members (4 pages) |
5 October 1993 | Return made up to 11/09/93; no change of members (4 pages) |
23 July 1993 | Accounts for a dormant company made up to 30 September 1992 (2 pages) |
23 July 1993 | Accounts for a dormant company made up to 30 September 1992 (2 pages) |
29 September 1992 | Return made up to 11/09/92; no change of members (4 pages) |
29 September 1992 | Return made up to 11/09/92; no change of members (4 pages) |
24 July 1992 | Resolutions
|
24 July 1992 | Registered office changed on 24/07/92 from: 9 morley road halstead essex CO9 2ED (1 page) |
24 July 1992 | Accounts for a dormant company made up to 30 September 1991 (2 pages) |
24 July 1992 | Resolutions
|
24 July 1992 | Accounts for a dormant company made up to 30 September 1991 (2 pages) |
24 July 1992 | Registered office changed on 24/07/92 from: 9 morley road halstead essex CO9 2ED (1 page) |
10 October 1991 | Return made up to 11/09/91; full list of members (6 pages) |
10 October 1991 | Return made up to 11/09/91; full list of members (6 pages) |
11 September 1990 | Incorporation (19 pages) |
11 September 1990 | Incorporation (19 pages) |