Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary Name | Mrs Jill Dawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mr Adam James Michael Winterton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2015(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Secretary Name | Josephine Adrienne Fairey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | The Orchard Boswick Lane Dudswell Berkhamsted Hertfordshire HP4 3TE |
Director Name | Mr Robert Vernon Harwood Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 November 2019) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Pump Cottage 2 The Green Old Knebworth Hertfordshire SG3 6QN |
Director Name | Sarah Elizabeth Walton |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Chains Drive Corbridge Northumberland NE45 5BP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dwpr.co.uk |
---|---|
Telephone | 01720 921524 |
Telephone region | Isles of Scilly |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 40 other UK companies use this postal address |
510 at £1 | Ralph M. Dawson 51.00% Ordinary |
---|---|
490 at £1 | Jill M. Dawson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £414,389 |
Cash | £54,107 |
Current Liabilities | £451,719 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 4 weeks from now) |
19 September 2013 | Delivered on: 3 October 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
13 March 2013 | Delivered on: 23 March 2013 Persons entitled: Ivan Salter and Roslyn Sonia Salter Classification: Rent deposit deed Secured details: £16,500 due or to become due. Particulars: Interest in the account and in the deposit balance together with all money from time to time in the account. Outstanding |
19 December 2001 | Delivered on: 20 December 2001 Persons entitled: Ivan Salter and Roslyn Sonia Salter Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 4 december 1989 and any renewal thereof. Particulars: A cash deposit of £16,500. Outstanding |
18 May 2020 | Total exemption full accounts made up to 31 August 2019 (15 pages) |
---|---|
16 March 2020 | Director's details changed for Sarah Elizabeth Walton on 15 March 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 10 March 2020 with updates (5 pages) |
10 December 2019 | Termination of appointment of Robert Vernon Harwood Smith as a director on 29 November 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with updates (5 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
21 March 2018 | Confirmation statement made on 10 March 2018 with updates (5 pages) |
13 March 2018 | Director's details changed for Sarah Elizabeth Walton on 13 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr Robert Vernon Harwood Smith on 13 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr Ralph Martin Dawson on 13 March 2018 (2 pages) |
7 March 2018 | Director's details changed for Mr Ralph Martin Dawson on 7 March 2018 (2 pages) |
19 April 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
19 April 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
29 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
29 June 2015 | Director's details changed for Mr Andrew Winterton on 26 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Andrew Winterton on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Andrew Winterton as a director on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Andrew Winterton as a director on 26 June 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
25 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
24 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
3 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 October 2013 | Registration of charge 031777340003 (26 pages) |
3 October 2013 | Registration of charge 031777340003 (26 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
26 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
1 April 2011 | Director's details changed for Mr Ralph Martin Dawson on 9 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Sarah Elizabeth Walton on 9 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Sarah Elizabeth Walton on 9 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Director's details changed for Mr Ralph Martin Dawson on 9 March 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Mrs Jill Dawson on 9 March 2011 (1 page) |
1 April 2011 | Secretary's details changed for Mrs Jill Dawson on 9 March 2011 (1 page) |
1 April 2011 | Secretary's details changed for Mrs Jill Dawson on 9 March 2011 (1 page) |
1 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Director's details changed for Mr Ralph Martin Dawson on 9 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Sarah Elizabeth Walton on 9 March 2011 (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 April 2010 | Director's details changed for Sarah Elizabeth Walton on 9 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Robert Vernon Harwood Smith on 9 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Sarah Elizabeth Walton on 9 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Robert Vernon Harwood Smith on 9 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Robert Vernon Harwood Smith on 9 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Sarah Elizabeth Walton on 9 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
26 February 2009 | Director appointed sarah elizabeth walton (1 page) |
26 February 2009 | Director appointed sarah elizabeth walton (1 page) |
22 January 2009 | Director appointed robert vernon harwood smith (1 page) |
22 January 2009 | Director appointed robert vernon harwood smith (1 page) |
16 December 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
28 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
20 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
10 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
10 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
12 December 2005 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
12 December 2005 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: st. Martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: st. Martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
29 March 2005 | Return made up to 17/03/05; full list of members (6 pages) |
29 March 2005 | Return made up to 17/03/05; full list of members (6 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
1 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
1 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
11 April 2002 | Return made up to 26/03/02; full list of members
|
11 April 2002 | Return made up to 26/03/02; full list of members
|
9 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
9 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
23 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
13 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
16 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
16 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 April 1998 | Return made up to 26/03/98; no change of members (4 pages) |
17 April 1998 | Return made up to 26/03/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
28 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
28 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
2 August 1996 | Accounting reference date notified as 31/08 (1 page) |
2 August 1996 | Accounting reference date notified as 31/08 (1 page) |
5 July 1996 | New director appointed (1 page) |
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | New director appointed (1 page) |
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | Secretary resigned (2 pages) |
5 July 1996 | Secretary resigned (2 pages) |
29 March 1996 | Secretary resigned (1 page) |
29 March 1996 | Secretary resigned (1 page) |
26 March 1996 | Incorporation (14 pages) |
26 March 1996 | Incorporation (14 pages) |