Colchester
Essex
CO1 1NP
Director Name | Mr Guy Wanham Longhurst |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Headgate Court Head Street Colchester Essex CO1 1NP |
Director Name | Mr Bryan Anthony Smart |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Solicitor & Notary Public |
Correspondence Address | Hill House South Street Manningtree Essex CO11 1BQ |
Director Name | Mr Peter David Powell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Headgate Court Head Street Colchester Essex CO1 1NP |
Secretary Name | Patricia Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | The Old Thatched Cottage Turnpike Close Langham Essex CO4 5NG |
Secretary Name | Sally Elizabeth Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 September 2010) |
Role | Solicitor |
Correspondence Address | Ivory House Mendlesham Suffolk IP14 5RR |
Director Name | Mr Kevin Robert Wilsher |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Headgate Court Head Street Colchester Essex CO1 1NP |
Secretary Name | Seamus John Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 June 2021) |
Role | Company Director |
Correspondence Address | Headgate Court Head Street Colchester Essex CO1 1NP |
Website | www.ellisonssolicitors.com |
---|---|
Telephone | 01206 764477 |
Telephone region | Colchester |
Registered Address | Headgate Court Head Street Colchester Essex CO1 1NP |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1 at £1 | Mr Kevin Robert Wilsher 50.00% Ordinary |
---|---|
1 at £1 | Mr Peter David Powell 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
5 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
9 June 2023 | Cessation of Seamus John Clifford as a person with significant control on 7 June 2022 (1 page) |
9 June 2023 | Notification of Guy Wanham Longhurst as a person with significant control on 7 June 2022 (2 pages) |
9 June 2023 | Director's details changed for Mr Guy Wanham Longhurst on 9 June 2023 (2 pages) |
9 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
3 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
21 June 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
1 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
11 October 2021 | Termination of appointment of Seamus John Clifford as a secretary on 11 June 2021 (1 page) |
18 June 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
13 May 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
9 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
20 March 2019 | Appointment of Mr Timothy David Logan as a director on 20 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Kevin Robert Wilsher as a director on 20 March 2019 (1 page) |
20 March 2019 | Appointment of Mr Guy Wanham Longhurst as a director on 20 March 2019 (2 pages) |
20 March 2019 | Cessation of Peter David Powell as a person with significant control on 20 March 2019 (1 page) |
20 March 2019 | Notification of Timothy David Logan as a person with significant control on 20 March 2019 (2 pages) |
20 March 2019 | Cessation of Kevin Robert Wilsher as a person with significant control on 20 March 2019 (1 page) |
20 March 2019 | Notification of Seamus John Clifford as a person with significant control on 20 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Peter David Powell as a director on 20 March 2019 (1 page) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
4 January 2018 | Director's details changed for Mr Peter David Powell on 1 January 2017 (2 pages) |
4 January 2018 | Director's details changed for Mr Kevin Robert Wilsher on 1 January 2018 (2 pages) |
4 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
4 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
28 October 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
28 October 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
4 September 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
4 September 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
22 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
29 August 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
29 August 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
19 September 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
19 September 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
10 October 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
28 September 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
15 September 2010 | Appointment of Seamus John Clifford as a secretary (3 pages) |
15 September 2010 | Termination of appointment of Sally Hudson as a secretary (2 pages) |
15 September 2010 | Appointment of Seamus John Clifford as a secretary (3 pages) |
15 September 2010 | Termination of appointment of Sally Hudson as a secretary (2 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
21 October 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
10 November 2008 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
10 November 2008 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
19 June 2008 | Return made up to 06/06/08; change of members (6 pages) |
19 June 2008 | Return made up to 06/06/08; change of members (6 pages) |
21 April 2008 | Appointment terminated director bryan smart (1 page) |
21 April 2008 | Director appointed kevin robert wilsher (2 pages) |
21 April 2008 | Appointment terminated director bryan smart (1 page) |
21 April 2008 | Director appointed kevin robert wilsher (2 pages) |
16 October 2007 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
16 October 2007 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
18 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
18 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
28 September 2006 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
28 September 2006 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
5 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
12 September 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
12 September 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
16 June 2005 | Return made up to 06/06/05; full list of members
|
16 June 2005 | Return made up to 06/06/05; full list of members
|
9 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
5 August 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
5 August 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
11 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
11 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
11 October 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
11 October 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
1 June 2002 | Return made up to 06/06/02; full list of members
|
1 June 2002 | Return made up to 06/06/02; full list of members
|
10 September 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
10 September 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
12 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
16 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
16 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
16 November 2000 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
16 November 2000 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
20 June 2000 | Return made up to 06/06/00; full list of members
|
20 June 2000 | Return made up to 06/06/00; full list of members
|
9 September 1999 | Full accounts made up to 30 June 1999 (11 pages) |
9 September 1999 | Full accounts made up to 30 June 1999 (11 pages) |
7 June 1999 | Return made up to 06/06/99; no change of members (6 pages) |
7 June 1999 | Return made up to 06/06/99; no change of members (6 pages) |
17 September 1998 | Full accounts made up to 30 June 1998 (12 pages) |
17 September 1998 | Full accounts made up to 30 June 1998 (12 pages) |
22 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
22 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
26 September 1997 | Full accounts made up to 30 June 1997 (11 pages) |
26 September 1997 | Full accounts made up to 30 June 1997 (11 pages) |
4 August 1997 | Return made up to 06/06/97; full list of members (6 pages) |
4 August 1997 | Return made up to 06/06/97; full list of members (6 pages) |
6 June 1996 | Incorporation (25 pages) |
6 June 1996 | Incorporation (25 pages) |