Colne Engaine
Colchester
Essex
CO6 2EU
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Director Name | Mr Simon Saward |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Church Hall Brook Street Colne Engaine Colchester Essex CO6 2EU |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Secretary Name | Mr Richard Jeremy Saward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 98 Pennymead Harlow Essex CM20 3HZ |
Director Name | Mrs Lynda Rosemary Saward |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(6 years, 6 months after company formation) |
Appointment Duration | 21 years (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Hall Brook Street Colne Engaine Colchester Essex CO6 2EU |
Secretary Name | Mrs Lynda Rosemary Saward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(8 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Hall Brook Street Colne Engaine Colchester Essex CO6 2EU |
Secretary Name | Esther Tamsin Morrell |
---|---|
Status | Resigned |
Appointed | 13 September 2010(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 2 Colne Park Road White Colne Colchester CO6 2PL |
Secretary Name | Trexima Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 80 High Street Earls Colne Colchester Essex CO6 2QX |
Website | colnestoves.com |
---|---|
Email address | [email protected] |
Telephone | 01787 222608 |
Telephone region | Sudbury |
Registered Address | 11 Church Road Wickham St Paul Halstead Essex CO9 2PL |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Wickham St. Paul |
Ward | Stour Valley South |
Built Up Area | Wickham St Paul |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Brookhill Investments LTD 79.37% Ordinary |
---|---|
25 at £1 | Mr Sam Cook 19.84% Ordinary A A |
1 at £1 | Mr Sam Cook 0.79% Ordinary C Non-voting |
Year | 2014 |
---|---|
Net Worth | £457,746 |
Cash | £212,927 |
Current Liabilities | £86,758 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 4 weeks from now) |
10 February 1996 | Delivered on: 22 February 1996 Satisfied on: 2 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a brook hill park 42 halstead road earls colne colchester essex t/no. EX524265 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
10 February 1996 | Delivered on: 20 February 1996 Satisfied on: 2 August 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 November 1994 | Delivered on: 16 November 1994 Satisfied on: 2 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 halstead road earls colne colchester essex. Fully Satisfied |
10 December 2020 | Director's details changed for Mr Sam Cook on 7 December 2020 (2 pages) |
---|---|
10 December 2020 | Change of details for Mr Sam Cook as a person with significant control on 7 December 2020 (2 pages) |
1 December 2020 | Registered office address changed from 90 High Street Kelvedon Colchester CO5 9AA to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 1 December 2020 (1 page) |
7 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
10 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
11 July 2018 | Confirmation statement made on 5 July 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
17 July 2017 | Notification of Sam Cook as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Brookhill Investments Ltd as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Sam Cook as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
17 July 2017 | Notification of Brookhill Investments Ltd as a person with significant control on 6 April 2016 (2 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
2 August 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
2 August 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
2 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 January 2012 | Termination of appointment of Simon Saward as a director (1 page) |
17 January 2012 | Termination of appointment of Simon Saward as a director (1 page) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
27 September 2010 | Termination of appointment of Lynda Saward as a secretary (1 page) |
27 September 2010 | Appointment of Esther Tamsin Morrell as a secretary (2 pages) |
5 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Sam Cook on 19 July 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 February 2009 | Nc inc already adjusted 04/08/08 (1 page) |
8 February 2009 | Resolutions
|
7 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 April 2008 | Resolutions
|
4 September 2007 | Return made up to 19/07/07; full list of members (4 pages) |
6 August 2007 | New director appointed (1 page) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 December 2006 | Ad 01/11/06--------- £ si 1@1=1 £ ic 102/103 (3 pages) |
31 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
2 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 August 2005 | Location of register of members (1 page) |
12 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
12 April 2005 | £ ic 102/100 31/03/05 £ sr 2@1=2 (1 page) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
23 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Return made up to 19/07/02; full list of members (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
16 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
12 June 2001 | New director appointed (2 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 February 2001 | Ad 31/01/01--------- £ si 1@1=1 £ ic 101/102 (3 pages) |
21 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 August 1999 | Return made up to 19/07/99; change of members
|
31 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
10 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
7 August 1996 | Return made up to 19/07/96; no change of members (4 pages) |
2 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Ad 18/06/95-20/06/95 £ si 99@1 (2 pages) |
17 August 1995 | £ nc 100/110 20/06/95 (1 page) |
14 August 1995 | Return made up to 19/07/95; full list of members (6 pages) |
19 July 1994 | Incorporation (14 pages) |