Hodgson Way Wickford Business Park
Wickford
Essex
SS11 8YN
Secretary Name | Mr James Henry George Witham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2001(9 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 3-6 The Kingfishers Hodgson Way Wickford Business Park Wickford Essex SS11 8YN |
Director Name | Emma Kate Bryant |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991 |
Appointment Duration | 1 year (resigned 29 November 1992) |
Role | Osteopath |
Correspondence Address | Spring Cottage 8 Powers Hall End Witham Essex CM8 2HE |
Director Name | Steven Philip Bryant |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991 |
Appointment Duration | 1 year (resigned 29 November 1992) |
Role | Motor Vehicle Salesman |
Correspondence Address | Spring Cottage 8 Powers Hall End Witham Essex CM8 2HE |
Secretary Name | Emma Kate Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991 |
Appointment Duration | 1 year (resigned 29 November 1992) |
Role | Company Director |
Correspondence Address | Spring Cottage 8 Powers Hall End Witham Essex CM8 2HE |
Director Name | Louise Emily Gear |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Widford Lodge Widford Road Chelmsford Essex CM2 9AN |
Director Name | Sally Ann Scott Witham |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 February 2001) |
Role | Company Director/Company Secre |
Correspondence Address | Mount Lodge 226 Springfield Road Chelmsford Essex CM2 6BN |
Secretary Name | Sally Ann Scott Witham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 February 2001) |
Role | Director/Company Secretary |
Correspondence Address | Mount Lodge 226 Springfield Road Chelmsford Essex CM2 6BN |
Director Name | Gary Norman Winterflood |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 April 2014) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Units 3-6 The Kingfishers Hodgson Way Wickford Business Park Wickford Essex SS11 8YN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1991 |
Appointment Duration | 2 days (resigned 28 November 1991) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 4 The Kingfishers Hodgson Way Wickford Essex SS11 8YN |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | James Henry George Witham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,447 |
Cash | £2,279 |
Current Liabilities | £97,390 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
3 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
4 December 2019 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to Unit 4 the Kingfishers Hodgson Way Wickford Essex SS11 8YN on 4 December 2019 (1 page) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
7 November 2014 | Termination of appointment of Gary Norman Winterflood as a director on 1 April 2014 (1 page) |
7 November 2014 | Termination of appointment of Gary Norman Winterflood as a director on 1 April 2014 (1 page) |
7 November 2014 | Termination of appointment of Gary Norman Winterflood as a director on 1 April 2014 (1 page) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Secretary's details changed for Mr James Henry George Witham on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Mr James Henry George Witham on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mr James Henry George Witham on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Mr James Henry George Witham on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr James Henry George Witham on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Gary Norman Winterflood on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Gary Norman Winterflood on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mr James Henry George Witham on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Gary Norman Winterflood on 1 October 2009 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 November 2008 | Return made up to 28/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 28/11/08; full list of members (3 pages) |
19 March 2008 | Return made up to 28/11/07; full list of members (3 pages) |
19 March 2008 | Return made up to 28/11/07; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 June 2007 | Return made up to 28/11/06; no change of members (7 pages) |
1 June 2007 | Return made up to 28/11/06; no change of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2006 | Return made up to 28/11/05; full list of members
|
24 January 2006 | Return made up to 28/11/05; full list of members
|
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
11 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
12 February 2004 | Return made up to 28/11/03; full list of members
|
12 February 2004 | Return made up to 28/11/03; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
7 December 2003 | Return made up to 28/11/02; full list of members (7 pages) |
7 December 2003 | Return made up to 28/11/02; full list of members (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
23 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
23 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
27 February 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
27 February 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
26 November 2001 | Return made up to 28/11/01; no change of members (5 pages) |
26 November 2001 | Return made up to 28/11/01; no change of members (5 pages) |
25 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
25 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
28 February 2001 | Secretary resigned;director resigned (1 page) |
28 February 2001 | New secretary appointed;new director appointed (2 pages) |
28 February 2001 | Secretary resigned;director resigned (1 page) |
28 February 2001 | New secretary appointed;new director appointed (2 pages) |
24 January 2001 | Return made up to 28/11/00; no change of members (5 pages) |
24 January 2001 | Return made up to 28/11/00; no change of members (5 pages) |
28 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
28 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
10 December 1999 | Return made up to 28/11/99; full list of members (5 pages) |
10 December 1999 | Return made up to 28/11/99; full list of members (5 pages) |
13 July 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
13 July 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
7 December 1998 | Location of register of members (1 page) |
7 December 1998 | Return made up to 28/11/98; full list of members (5 pages) |
7 December 1998 | Location of register of members (1 page) |
7 December 1998 | Return made up to 28/11/98; full list of members (5 pages) |
31 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
31 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
23 December 1997 | Location of register of members (1 page) |
23 December 1997 | Location of register of members (1 page) |
19 December 1997 | Return made up to 28/11/97; full list of members (5 pages) |
19 December 1997 | Return made up to 28/11/97; full list of members (5 pages) |
22 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
22 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: 151 alexander road southend on sea essex SS1 1HE (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: 151 alexander road southend on sea essex SS1 1HE (1 page) |
27 November 1996 | Return made up to 28/11/96; full list of members (5 pages) |
27 November 1996 | Return made up to 28/11/96; full list of members (5 pages) |
27 June 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
27 June 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
1 December 1995 | Return made up to 28/11/95; full list of members (12 pages) |
1 December 1995 | Return made up to 28/11/95; full list of members (12 pages) |
30 October 1995 | Registered office changed on 30/10/95 from: 226 springfield lodge (mount lodge) chelmsford essex CM2 6BN (1 page) |
30 October 1995 | Registered office changed on 30/10/95 from: 226 springfield lodge (mount lodge) chelmsford essex CM2 6BN (1 page) |
28 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
28 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
26 June 1995 | Director resigned;new director appointed (2 pages) |
26 June 1995 | Director resigned;new director appointed (2 pages) |