Feering
Colchester
CO5 9SE
Director Name | Mr Matthew Anthony Findlay |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Roger Powell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 September 1994) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lichfield Road Northwood Middlesex HA6 1LY |
Director Name | Mr George Anthony Ewer |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(4 years, 7 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Owls Roost Drove Road, Chilbolton Stockbridge Hampshire SO20 6AB |
Director Name | Mrs Jennifer Lynn Ewer |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(4 years, 7 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 15 June 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Owls Roost Drove Road, Chilbolton Stockbridge Hampshire SO20 6AB |
Secretary Name | Mrs Jennifer Lynn Ewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(4 years, 7 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 15 June 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Owls Roost Drove Road, Chilbolton Stockbridge Hampshire SO20 6AB |
Director Name | Mrs Pamela Anne Clover |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(19 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 15 June 2022) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Owls Roost, Drove Road Chilbolton Stockbridge Hampshire SO20 6AB |
Director Name | Mr Donald Anthony Ewer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(19 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 15 June 2022) |
Role | Banking |
Country of Residence | Hong Kong |
Correspondence Address | Owls Roost, Drove Road Chilbolton Stockbridge Hampshire SO20 6AB |
Secretary Name | JTC Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1993(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 September 1995) |
Correspondence Address | 40 Homer Street London W1H 1HL |
Registered Address | Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Address Matches | Over 200 other UK companies use this postal address |
32 at £1 | G.a. Ewer 32.00% Ordinary |
---|---|
32 at £1 | J.l. Ewer 32.00% Ordinary |
12 at £1 | Donald Ewer 12.00% Ordinary |
12 at £1 | Pamela Clover 12.00% Ordinary |
12 at £1 | Tessa Findlay 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£108,550 |
Current Liabilities | £961 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
18 September 2020 | Micro company accounts made up to 31 July 2020 (8 pages) |
---|---|
3 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
22 January 2020 | Accounts for a dormant company made up to 31 July 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
25 April 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
1 August 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
4 July 2017 | Director's details changed for Mrs Tessa Gay Findlay on 27 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
4 July 2017 | Notification of George Anthony Ewer as a person with significant control on 27 June 2017 (2 pages) |
4 July 2017 | Notification of George Anthony Ewer as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mrs Tessa Gay Findlay on 27 June 2017 (2 pages) |
4 July 2017 | Notification of George Anthony Ewer as a person with significant control on 27 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
2 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
19 April 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
19 April 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
16 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Director's details changed for Mrs Donald Anthony Ewer on 20 July 2010 (2 pages) |
20 July 2010 | Appointment of Mrs Pamela Anne Clover as a director (2 pages) |
20 July 2010 | Appointment of Mrs Tessa Gay Findlay as a director (2 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Director's details changed for Mrs Donald Anthony Ewer on 20 July 2010 (2 pages) |
20 July 2010 | Appointment of Mrs Pamela Anne Clover as a director (2 pages) |
20 July 2010 | Appointment of Mrs Tessa Gay Findlay as a director (2 pages) |
19 July 2010 | Appointment of Mrs Donald Anthony Ewer as a director (2 pages) |
19 July 2010 | Appointment of Mrs Donald Anthony Ewer as a director (2 pages) |
19 July 2010 | Director's details changed for Mrs Jennifer Lynn Ewer on 27 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Jennifer Lynn Ewer on 27 June 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
9 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
24 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (4 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 8 clifton hill winchester hampshire SO22 5BL (1 page) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 8 clifton hill winchester hampshire SO22 5BL (1 page) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
7 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
3 February 2005 | Company name changed orgafile LTD.\certificate issued on 03/02/05 (2 pages) |
3 February 2005 | Company name changed orgafile LTD.\certificate issued on 03/02/05 (2 pages) |
28 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
28 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
16 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
16 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
20 September 2002 | Return made up to 15/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 15/09/02; full list of members (7 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
20 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (5 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (5 pages) |
8 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
8 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
14 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
4 October 1999 | Return made up to 15/09/99; no change of members (4 pages) |
4 October 1999 | Return made up to 15/09/99; no change of members (4 pages) |
28 July 1999 | Accounting reference date extended from 25/07/99 to 31/07/99 (1 page) |
28 July 1999 | Accounting reference date extended from 25/07/99 to 31/07/99 (1 page) |
9 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
9 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
5 October 1998 | Return made up to 15/09/98; full list of members (6 pages) |
5 October 1998 | Return made up to 15/09/98; full list of members (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
26 September 1997 | Return made up to 15/09/97; full list of members (6 pages) |
26 September 1997 | Return made up to 15/09/97; full list of members (6 pages) |
26 September 1997 | Ad 25/07/97--------- £ si 98@1 (2 pages) |
26 September 1997 | Ad 25/07/97--------- £ si 98@1 (2 pages) |
30 May 1997 | Full accounts made up to 25 July 1996 (5 pages) |
30 May 1997 | Full accounts made up to 25 July 1996 (5 pages) |
23 April 1997 | Accounts for a small company made up to 31 January 1995 (7 pages) |
23 April 1997 | Accounts for a small company made up to 31 January 1995 (7 pages) |
6 October 1996 | Return made up to 15/09/96; no change of members (4 pages) |
6 October 1996 | Return made up to 15/09/96; no change of members (4 pages) |
31 January 1996 | Accounting reference date extended from 31/01 to 25/07 (1 page) |
31 January 1996 | Accounting reference date extended from 31/01 to 25/07 (1 page) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
26 September 1995 | Return made up to 15/09/95; full list of members (8 pages) |
26 September 1995 | Return made up to 15/09/95; full list of members (8 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New secretary appointed;new director appointed (2 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 40 homer street london W1H 1HL (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: 40 homer street london W1H 1HL (1 page) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New secretary appointed;new director appointed (2 pages) |