Colchester
Essex
CO1 2QW
Director Name | Mrs Joanne Batley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2012(20 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
Director Name | Mr Ian Sinclair Narramore |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 June 2012(20 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
Director Name | Mr Norman Williams |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Role | Steel Fabricator |
Correspondence Address | Tarka 24 Mill Lane Besthorpe Attleborough Norfolk NR17 2NL |
Secretary Name | David John Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Bungalow Bunns Bank Attleborough Norfolk NR17 2HG |
Director Name | David John Joy |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 July 1998) |
Role | Steel Fabricator |
Correspondence Address | The Bungalow Bunns Bank Attleborough Norfolk NR17 2HG |
Secretary Name | George Edward Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 July 1998) |
Role | Company Director |
Correspondence Address | The Bungalow Bunns Bank Attleborough Norfolk NR17 2NG |
Director Name | Mr George Edward Joy |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 February 2012) |
Role | Company Director |
Correspondence Address | 4 Sycamore Close Attleborough Norfolk NR17 2EU |
Secretary Name | Diana Christine McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 February 2012) |
Role | Company Director |
Correspondence Address | 88 Eden Lodge Merryhill Park Telegraph Hill Honingham Norwich Norfolk NR9 5AT |
Director Name | Mr Daniel Jacob Corney |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82c East Hill Colchester Essex CO1 2QW |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | euroworkspace.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01621 855053 |
Telephone region | Maldon |
Registered Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
---|---|
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 |
2k at £1 | Erik Gavin Batley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £344,211 |
Cash | £686 |
Current Liabilities | £407,685 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
23 July 2012 | Delivered on: 25 July 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|---|
30 March 2012 | Delivered on: 12 April 2012 Persons entitled: Fe Loan Managment Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 March 2011 | Delivered on: 5 April 2011 Satisfied on: 30 August 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 July 2000 | Delivered on: 19 July 2000 Satisfied on: 30 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 November 1998 | Delivered on: 12 November 1998 Satisfied on: 8 May 2001 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 May 2023 | Confirmation statement made on 30 April 2023 with updates (5 pages) |
---|---|
23 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
9 May 2022 | Confirmation statement made on 30 April 2022 with updates (5 pages) |
28 April 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
11 May 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
13 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 13 June 2017 (1 page) |
6 June 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
6 June 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
30 May 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 30 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Daniel Jacob Corney as a director on 1 September 2016 (1 page) |
19 May 2017 | Termination of appointment of Daniel Jacob Corney as a director on 1 September 2016 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
11 April 2014 | Appointment of Mr Daniel Jacob Corney as a director (2 pages) |
11 April 2014 | Appointment of Mr Daniel Jacob Corney as a director (2 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 June 2012 | Appointment of Mr Ian Narramore as a director (2 pages) |
13 June 2012 | Appointment of Mrs Joanne Batley as a director (2 pages) |
13 June 2012 | Appointment of Mr Ian Narramore as a director (2 pages) |
13 June 2012 | Appointment of Mrs Joanne Batley as a director (2 pages) |
31 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Register inspection address has been changed (1 page) |
31 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Register inspection address has been changed (1 page) |
13 April 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2012 (3 pages) |
13 April 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2012 (3 pages) |
13 April 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2012 (2 pages) |
13 April 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2012 (3 pages) |
13 April 2012 | Notice of completion of voluntary arrangement (8 pages) |
13 April 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2012 (2 pages) |
13 April 2012 | Notice of completion of voluntary arrangement (8 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 March 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2012 (2 pages) |
6 March 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2012 (2 pages) |
24 February 2012 | Termination of appointment of George Joy as a director (3 pages) |
24 February 2012 | Termination of appointment of George Joy as a director (3 pages) |
24 February 2012 | Termination of appointment of George Joy as a director (4 pages) |
24 February 2012 | Termination of appointment of George Joy as a director (4 pages) |
21 February 2012 | Appointment of Mr Erik Gavin Batley as a director (3 pages) |
21 February 2012 | Appointment of Mr Erik Gavin Batley as a director (3 pages) |
21 February 2012 | Termination of appointment of Diana Mcintosh as a secretary (2 pages) |
21 February 2012 | Registered office address changed from Bunns Bank Attleborough Norfolk NR17 1QD on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from Bunns Bank Attleborough Norfolk NR17 1QD on 21 February 2012 (2 pages) |
21 February 2012 | Termination of appointment of Diana Mcintosh as a secretary (2 pages) |
23 November 2011 | Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page) |
23 November 2011 | Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page) |
14 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
19 May 2011 | Secretary's details changed for Diana Christine Mcintosh on 19 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Secretary's details changed for Diana Christine Mcintosh on 19 May 2011 (2 pages) |
28 April 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2011 (11 pages) |
28 April 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2011 (11 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 January 2011 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
1 March 2010 | Notice to Registrar of companies voluntary arrangement taking effect (1 page) |
1 March 2010 | Notice to Registrar of companies voluntary arrangement taking effect (1 page) |
3 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
10 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
10 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
1 July 2008 | Return made up to 30/04/08; no change of members (3 pages) |
1 July 2008 | Return made up to 30/04/08; no change of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
10 August 2007 | Return made up to 30/04/07; full list of members (3 pages) |
10 August 2007 | Return made up to 30/04/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
16 May 2006 | Return made up to 30/04/06; no change of members (2 pages) |
16 May 2006 | Return made up to 30/04/06; no change of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
14 July 2005 | Return made up to 30/04/05; full list of members (6 pages) |
14 July 2005 | Return made up to 30/04/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
21 June 2004 | Return made up to 30/04/04; no change of members (4 pages) |
21 June 2004 | Return made up to 30/04/04; no change of members (4 pages) |
21 June 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
16 July 2003 | Return made up to 30/04/03; no change of members (4 pages) |
16 July 2003 | Return made up to 30/04/03; no change of members (4 pages) |
5 July 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
5 July 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
30 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
30 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
25 June 2001 | Return made up to 30/04/01; no change of members (4 pages) |
25 June 2001 | Return made up to 30/04/01; no change of members (4 pages) |
20 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
20 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
8 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Particulars of mortgage/charge (7 pages) |
19 July 2000 | Particulars of mortgage/charge (7 pages) |
22 May 2000 | Return made up to 30/04/00; no change of members (4 pages) |
22 May 2000 | Return made up to 30/04/00; no change of members (4 pages) |
2 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
20 May 1999 | Return made up to 30/04/99; full list of members
|
20 May 1999 | Return made up to 30/04/99; full list of members
|
20 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
20 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
26 July 1998 | Return made up to 30/04/98; full list of members (5 pages) |
26 July 1998 | Return made up to 30/04/98; full list of members (5 pages) |
8 July 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
8 July 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
22 October 1997 | Return made up to 30/04/97; no change of members (4 pages) |
22 October 1997 | Return made up to 30/04/97; no change of members (4 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Accounting reference date extended from 31/05/97 to 30/11/97 (1 page) |
2 October 1997 | Accounting reference date extended from 31/05/97 to 30/11/97 (1 page) |
2 October 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
2 October 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
9 August 1996 | Return made up to 30/04/96; no change of members (4 pages) |
9 August 1996 | Return made up to 30/04/96; no change of members (4 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
30 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
30 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
9 May 1995 | Ad 03/03/95--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
9 May 1995 | Ad 03/03/95--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
6 May 1992 | Incorporation (20 pages) |
6 May 1992 | Incorporation (20 pages) |