Chelmsford
Essex
CM2 6NA
Director Name | Graeme Rex Hill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2007(13 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Goldlay House 114 Parkway Chelmsford Essex CM2 7PR |
Secretary Name | Cooper Hirst Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 1996(1 year, 10 months after company formation) |
Appointment Duration | 28 years |
Correspondence Address | Goldlay House 114 Parkway Chelmsford Essex CM2 7PR |
Director Name | Martin James Higgins |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Oaks Bury Road London E4 7QL |
Director Name | Mr Stephen Peter Higgins |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Norfolk Road London NW8 6HE |
Director Name | Thomas McSweeney |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 1997) |
Role | Retail Manager |
Correspondence Address | Flat 13 Sandringham Place Springfield Road Chelmsford Essex CM2 6NA |
Director Name | David Seager |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1997) |
Role | Fire Security Officer |
Correspondence Address | Flat 11 Sandringham Place Springfield Road Chelmsford Essex CM2 6NA |
Secretary Name | Vivian Gillam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1996) |
Role | Local Government Officer |
Correspondence Address | Flat 3 Sandringham Place Springfield Road Chelmsford Essex CM2 6NA |
Director Name | Jaqueline Ann Brown |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 August 1998) |
Role | Reinsurance Clerk |
Correspondence Address | 7 Sandringham Place Chelmsford Essex CM2 6NA |
Director Name | Susan Elaine Corfield |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 August 1998) |
Role | Secretary |
Correspondence Address | 23 Sandringham Place Chelmsford Essex CM2 6NA |
Director Name | Graeme Rex Hill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 February 2006) |
Role | Legal Assistant |
Correspondence Address | 7 Old School Field Chelmsford Essex CM1 7HU |
Director Name | Tracey Jean Woodyard |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 August 1998) |
Role | Trust Officer |
Correspondence Address | 39 Boswells Drive Chelmsford Essex CM2 6LD |
Director Name | Matthew Robert George Bignell |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 January 2001) |
Role | Presentation Designer |
Correspondence Address | 7 Sandringham Place Chelmsford Essex CM2 6NA |
Director Name | Matthew Robert George Bignell |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 January 2001) |
Role | Presentation Designer |
Correspondence Address | 7 Sandringham Place Chelmsford Essex CM2 6NA |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | Goldlay House 114 Parkway Chelmsford Essex CM2 7PR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2013 |
---|---|
Net Worth | £10,550 |
Cash | £20,231 |
Current Liabilities | £12,409 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
19 September 2019 | Director's details changed for Graeme Rex Hill on 18 September 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
19 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
20 March 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
21 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Secretary's details changed for Cooper Hirst Ltd on 28 May 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Cooper Hirst Ltd on 28 May 2012 (2 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (13 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (13 pages) |
1 June 2010 | Director's details changed for Henry John Booth on 18 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Cooper Hirst Ltd on 18 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Henry John Booth on 18 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Cooper Hirst Ltd on 18 May 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 June 2009 | Return made up to 18/05/09; full list of members (11 pages) |
19 June 2009 | Return made up to 18/05/09; full list of members (11 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
31 July 2008 | Return made up to 18/05/08; full list of members (12 pages) |
31 July 2008 | Return made up to 18/05/08; full list of members (12 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
18 June 2007 | Return made up to 18/05/07; full list of members (10 pages) |
18 June 2007 | Return made up to 18/05/07; full list of members (10 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 June 2006 | Return made up to 18/05/06; full list of members
|
7 June 2006 | Return made up to 18/05/06; full list of members
|
27 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
11 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 June 2005 | Return made up to 18/05/05; full list of members (10 pages) |
14 June 2005 | Return made up to 18/05/05; full list of members (10 pages) |
18 June 2004 | Return made up to 18/05/04; full list of members (11 pages) |
18 June 2004 | Return made up to 18/05/04; full list of members (11 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
28 May 2003 | Return made up to 18/05/03; change of members (7 pages) |
28 May 2003 | Return made up to 18/05/03; change of members (7 pages) |
11 June 2002 | Return made up to 18/05/02; change of members (7 pages) |
11 June 2002 | Return made up to 18/05/02; change of members (7 pages) |
11 June 2002 | New director appointed (1 page) |
11 June 2002 | New director appointed (1 page) |
22 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
5 June 2001 | Return made up to 18/05/01; full list of members
|
5 June 2001 | Return made up to 18/05/01; full list of members
|
29 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
29 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 18/05/00; full list of members
|
19 June 2000 | Return made up to 18/05/00; full list of members
|
6 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
1 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
1 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
10 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
10 July 1998 | Return made up to 18/05/98; no change of members
|
10 July 1998 | Return made up to 18/05/98; no change of members
|
27 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
27 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
18 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
18 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
16 July 1997 | Return made up to 18/05/97; change of members (6 pages) |
16 July 1997 | Return made up to 18/05/97; change of members (6 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 June 1996 | Return made up to 18/05/96; full list of members
|
15 June 1996 | Return made up to 18/05/96; full list of members
|
18 April 1996 | Registered office changed on 18/04/96 from: flat 3 sandringham place springfield road chelmsford essex CM2 6NA (1 page) |
18 April 1996 | Registered office changed on 18/04/96 from: flat 3 sandringham place springfield road chelmsford essex CM2 6NA (1 page) |
18 April 1996 | New secretary appointed (2 pages) |
18 April 1996 | New secretary appointed (2 pages) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | Secretary resigned (1 page) |
14 December 1995 | Accounts for a small company made up to 31 October 1995 (14 pages) |
14 December 1995 | Accounts for a small company made up to 31 October 1995 (14 pages) |
29 June 1995 | Return made up to 18/05/95; full list of members (6 pages) |
29 June 1995 | Return made up to 18/05/95; full list of members (6 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | New secretary appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New secretary appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: 20 black friars lane london EC4V 6HD (1 page) |
5 June 1995 | Secretary resigned (2 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: 20 black friars lane london EC4V 6HD (1 page) |
5 June 1995 | Secretary resigned (2 pages) |