Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2003(8 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House, 830 The Crescent The Crescent Colchester Essex CO4 9YQ |
Secretary Name | Debora Kay Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 10b Queens Road Beckenham Kent BR3 4JW |
Secretary Name | Susan Irene Rook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1999(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 1 Pine Close Great Bentley Colchester Essex CO7 8NX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Stable House Cockaynes Lane Alresford Colchester CO7 8BZ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Alresford |
Ward | Alresford |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Paul Jeffery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£98,136 |
Cash | £2,336 |
Current Liabilities | £225,633 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
14 May 2007 | Delivered on: 15 May 2007 Satisfied on: 7 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 153 london road south lowestoft suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
9 April 1996 | Delivered on: 23 April 1996 Satisfied on: 14 June 2011 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: 153 london road south, lowestoft, suffolk t/n-SK157727. Fully Satisfied |
11 August 2006 | Delivered on: 1 September 2006 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
3 August 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
5 January 2023 | Termination of appointment of Nigel Bennett Schofield as a secretary on 1 January 2023 (1 page) |
5 January 2023 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to Stable House Cockaynes Lane Alresford Colchester CO7 8BZ on 5 January 2023 (1 page) |
5 January 2023 | Termination of appointment of Nigel Bennett Schofield as a director on 1 January 2023 (1 page) |
26 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
27 July 2021 | Confirmation statement made on 14 July 2021 with updates (4 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
17 March 2021 | Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 17 March 2021 (1 page) |
28 January 2021 | Appointment of Mr Nigel Bennett Schofield as a director on 28 January 2021 (2 pages) |
14 January 2021 | Satisfaction of charge 2 in full (1 page) |
2 September 2020 | Confirmation statement made on 14 July 2020 with updates (5 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
18 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
8 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
31 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
17 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page) |
3 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page) |
3 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page) |
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
23 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (10 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (10 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
23 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 23 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 23 February 2010 (2 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
23 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
3 September 2008 | Return made up to 14/07/08; full list of members (6 pages) |
3 September 2008 | Return made up to 14/07/08; full list of members (6 pages) |
5 August 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
5 August 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Return made up to 14/07/07; full list of members (6 pages) |
24 July 2007 | Return made up to 14/07/07; full list of members (6 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
18 December 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
18 December 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members (6 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
4 November 2005 | Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page) |
4 November 2005 | Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page) |
26 July 2005 | Return made up to 14/07/05; full list of members (6 pages) |
26 July 2005 | Return made up to 14/07/05; full list of members (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members
|
21 July 2004 | Return made up to 14/07/04; full list of members
|
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (1 page) |
12 September 2003 | New secretary appointed (1 page) |
21 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
21 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
22 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
22 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
24 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 July 1998 (6 pages) |
15 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Return made up to 14/07/99; full list of members
|
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Return made up to 14/07/99; full list of members
|
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Return made up to 14/07/98; full list of members (6 pages) |
22 November 1999 | Return made up to 14/07/98; full list of members (6 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: northgate house plough road great bentley colchester essex CO7 8LZ (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: northgate house plough road great bentley colchester essex CO7 8LZ (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 36 cromwell road beckenham kent BR3 4LW (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 36 cromwell road beckenham kent BR3 4LW (1 page) |
21 July 1999 | Accounts for a small company made up to 31 July 1997 (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 July 1997 (6 pages) |
20 July 1999 | Compulsory strike-off action has been discontinued (1 page) |
20 July 1999 | Compulsory strike-off action has been discontinued (1 page) |
14 July 1999 | Accounts for a small company made up to 31 July 1996 (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 July 1996 (6 pages) |
15 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
15 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 August 1997 | Return made up to 14/07/97; no change of members
|
18 August 1997 | Return made up to 14/07/97; no change of members
|
23 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
23 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
19 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
14 July 1995 | Incorporation (19 pages) |
14 July 1995 | Incorporation (19 pages) |