Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary Name | Gary Calder |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1995(1 month after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Refrigeration Air Conditioning |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Ronald Joseph O`Neill |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 March 2010) |
Role | Electrical Engineer |
Correspondence Address | 30 Osborne Close Hanworth Middlesex TW13 6SR |
Director Name | George Parish |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 1997) |
Role | Electrical Engineer |
Correspondence Address | 1 Ford Close Laindon Essex SS15 6JZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Gary Calder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £410 |
Cash | £5,247 |
Current Liabilities | £37,342 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
17 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 May 2019 | Secretary's details changed for Gary Calder on 1 May 2019 (1 page) |
1 May 2019 | Register inspection address has been changed from 10 Orchard Close Chelmsford Essex CM2 9SL England to 42 Foxholes Road Chelmsford CM2 7HR (1 page) |
1 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
1 May 2019 | Director's details changed for Mr Gary Calder on 1 May 2019 (2 pages) |
18 October 2018 | Secretary's details changed for Gary Calder on 18 October 2018 (1 page) |
18 October 2018 | Director's details changed for Mr Gary Calder on 18 October 2018 (2 pages) |
18 October 2018 | Change of details for Mr Gary Calder as a person with significant control on 18 October 2018 (2 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
24 May 2017 | Register inspection address has been changed from 2 Moulsham Chase Chelmsford Essex CM2 0TA England to 10 Orchard Close Chelmsford Essex CM2 9SL (1 page) |
24 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
24 May 2017 | Register inspection address has been changed from 2 Moulsham Chase Chelmsford Essex CM2 0TA England to 10 Orchard Close Chelmsford Essex CM2 9SL (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 August 2016 | Secretary's details changed for Gary Calder on 1 August 2016 (1 page) |
3 August 2016 | Director's details changed for Gary Calder on 1 August 2016 (2 pages) |
3 August 2016 | Secretary's details changed for Gary Calder on 1 August 2016 (1 page) |
3 August 2016 | Director's details changed for Gary Calder on 1 August 2016 (2 pages) |
9 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for Gary Calder on 4 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Gary Calder on 4 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Gary Calder on 4 April 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Termination of appointment of Ronald O`Neill as a director (1 page) |
17 June 2010 | Termination of appointment of Ronald O`Neill as a director (1 page) |
12 May 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
12 May 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 April 2007 | Return made up to 05/04/07; full list of members (7 pages) |
19 April 2007 | Return made up to 05/04/07; full list of members (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
3 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
14 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
1 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
11 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
6 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 48 hutton road shenfield brentwood essex CM15 8LB (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 48 hutton road shenfield brentwood essex CM15 8LB (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 1ST floor brassey house new zealand avenue walton on thames surrey KT12 1QD (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 1ST floor brassey house new zealand avenue walton on thames surrey KT12 1QD (1 page) |
19 April 2000 | Return made up to 05/04/00; full list of members
|
19 April 2000 | Return made up to 05/04/00; full list of members
|
10 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 May 1999 | Return made up to 05/04/99; full list of members
|
19 May 1999 | Return made up to 05/04/99; full list of members
|
30 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 May 1998 | Return made up to 05/04/98; no change of members (4 pages) |
18 May 1998 | Return made up to 05/04/98; no change of members (4 pages) |
10 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 May 1997 | Return made up to 05/04/97; no change of members
|
12 May 1997 | Return made up to 05/04/97; no change of members
|
20 January 1997 | Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page) |
20 January 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 January 1997 | Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page) |
20 January 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 May 1996 | Return made up to 05/04/96; full list of members (6 pages) |
1 May 1996 | Return made up to 05/04/96; full list of members (6 pages) |
7 June 1995 | New secretary appointed;new director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | New secretary appointed;new director appointed (2 pages) |
7 June 1995 | Secretary resigned;new director appointed (2 pages) |
7 June 1995 | Secretary resigned;new director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Company name changed conishedge LIMITED\certificate issued on 19/05/95 (4 pages) |
18 May 1995 | Company name changed conishedge LIMITED\certificate issued on 19/05/95 (4 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: 120 east road london N1 6AA (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: 120 east road london N1 6AA (1 page) |
5 April 1995 | Incorporation (28 pages) |
5 April 1995 | Incorporation (28 pages) |