Hawkwell
Hockley
Essex
SS5 4JY
Secretary Name | Deborah Jayne Copeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1999(2 years, 7 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Teacher |
Correspondence Address | Redroof Ironwell Lane Hawkwell Hockley Essex SS5 4JY |
Director Name | Mr Roger Graham Copeman |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(6 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Nurseryman |
Country of Residence | England |
Correspondence Address | Glebelands Ironwell Lane Hawkwell Hockley Essex SS5 4JY |
Director Name | Susan Joan Copeman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2006(9 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Glebelands Ironwell Lane Hawkwell Hockley Essex SS5 4JY |
Director Name | Roger Graham Copeman |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Nurseryman |
Correspondence Address | Globelands Nursery Ironwell Lane Hockley Essex Ss5 4y |
Secretary Name | Mr Simon Joseph Copeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Nurseryman |
Country of Residence | England |
Correspondence Address | Red Roof Ironwell Lane Hockley Essex SS5 4JY |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Telephone | 01702 202320 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Unit 27-29 Barleylands Barleylands Road Billericay CM11 2UD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Great Burstead and South Green |
Ward | Burstead |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £8,467 |
Cash | £10,143 |
Current Liabilities | £95,281 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
27 July 2012 | Delivered on: 1 August 2012 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: F/H property k/a 9 main road hawkwell hockley essex t/n EX702270. Outstanding |
---|---|
14 May 2012 | Delivered on: 1 June 2012 Persons entitled: Barclays Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
23 August 2020 | Change of details for Mr Simon Joseph Copeman as a person with significant control on 23 August 2020 (2 pages) |
23 August 2020 | Director's details changed for Mr Simon Joseph Copeman on 23 August 2020 (2 pages) |
23 August 2020 | Director's details changed for Mr Roger Graham Copeman on 23 August 2020 (2 pages) |
23 August 2020 | Director's details changed for Mr Simon Joseph Copeman on 23 August 2020 (2 pages) |
23 August 2020 | Director's details changed for Mr Roger Graham Copeman on 23 August 2020 (2 pages) |
23 August 2020 | Secretary's details changed for Deborah Jayne Copeman on 23 August 2020 (1 page) |
23 August 2020 | Change of details for Mr Roger Graham Copeman as a person with significant control on 23 August 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
4 October 2018 | Registered office address changed from Glebelands Nursery Ironwell Lane Hockley Essex SS5 4JY to First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 4 October 2018 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
20 April 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
20 April 2018 | Notification of Roger Copeman as a person with significant control on 1 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Roger Graham Copeham on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Roger Graham Copeham on 15 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 April 2010 | Director's details changed for Susan Joan Copeman on 1 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Simon Joseph Copeman on 1 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Simon Joseph Copeman on 1 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Roger Graham Copeham on 1 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Susan Joan Copeman on 1 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Roger Graham Copeham on 1 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Roger Graham Copeham on 1 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Susan Joan Copeman on 1 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Simon Joseph Copeman on 1 April 2010 (2 pages) |
30 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
30 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 June 2008 | Return made up to 01/04/08; full list of members (4 pages) |
25 June 2008 | Return made up to 01/04/08; full list of members (4 pages) |
25 February 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
25 February 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
2 July 2007 | Return made up to 01/04/07; full list of members (3 pages) |
2 July 2007 | Return made up to 01/04/07; full list of members (3 pages) |
14 May 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
14 May 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
28 February 2007 | Total exemption full accounts made up to 31 January 2007 (15 pages) |
28 February 2007 | Total exemption full accounts made up to 31 January 2007 (15 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
9 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
15 March 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
15 March 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
8 February 2006 | Return made up to 01/04/05; full list of members (7 pages) |
8 February 2006 | Return made up to 01/04/05; full list of members (7 pages) |
26 April 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
26 April 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
19 July 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
19 July 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
8 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
8 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: red roof ironwell lane hockley essex SS5 4JY (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: red roof ironwell lane hockley essex SS5 4JY (1 page) |
23 October 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
23 October 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
16 June 2003 | Return made up to 01/04/03; full list of members
|
16 June 2003 | Return made up to 01/04/03; full list of members
|
5 September 2002 | Registered office changed on 05/09/02 from: glebelands ironwell lane hockley essex SS5 4JY (1 page) |
5 September 2002 | Return made up to 01/04/02; full list of members
|
5 September 2002 | Registered office changed on 05/09/02 from: glebelands ironwell lane hockley essex SS5 4JY (1 page) |
5 September 2002 | Return made up to 01/04/02; full list of members
|
15 August 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
15 August 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
28 January 2002 | Return made up to 01/04/01; full list of members
|
28 January 2002 | Return made up to 01/04/01; full list of members
|
9 May 2001 | Full accounts made up to 31 January 2001 (10 pages) |
9 May 2001 | Full accounts made up to 31 January 2001 (10 pages) |
4 May 2000 | Full accounts made up to 31 January 2000 (10 pages) |
4 May 2000 | Full accounts made up to 31 January 2000 (10 pages) |
11 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
11 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: glebelands nursery ironwell lane hockley essex SS5 4JY (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: glebelands nursery ironwell lane hockley essex SS5 4JY (1 page) |
1 June 1999 | Return made up to 01/04/99; no change of members (4 pages) |
1 June 1999 | Return made up to 01/04/99; no change of members (4 pages) |
30 March 1999 | Full accounts made up to 31 January 1999 (10 pages) |
30 March 1999 | Full accounts made up to 31 January 1999 (10 pages) |
7 May 1998 | Return made up to 01/04/98; full list of members (5 pages) |
7 May 1998 | Return made up to 01/04/98; full list of members (5 pages) |
5 March 1998 | Full accounts made up to 31 January 1998 (10 pages) |
5 March 1998 | Full accounts made up to 31 January 1998 (10 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 152 city road london EC1V 2NX (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New secretary appointed;new director appointed (2 pages) |
17 April 1997 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
17 April 1997 | Ad 01/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 1997 | New secretary appointed;new director appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 152 city road london EC1V 2NX (1 page) |
17 April 1997 | Ad 01/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 1997 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
1 April 1997 | Incorporation (10 pages) |
1 April 1997 | Incorporation (10 pages) |