Stanway
Colchester
Essex
CO3 0NQ
Director Name | Mr Andrew Ross Wheatley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2000(3 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Tile Importer |
Country of Residence | England |
Correspondence Address | The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Philip Malcolm Wood |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 July 2000) |
Role | Accountant |
Correspondence Address | The Counting House Saint Johns Road, Wivenhoe Colchester Essex CO7 9DR |
Secretary Name | Mary Louise Sweeting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | 2 Mill Cottages Great Oakley Harwich Essex CO12 5AQ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Isis Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 January 2000) |
Correspondence Address | 73a Bell Street Henley On Thames Oxfordshire RG9 2BD |
Registered Address | The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £69,982 |
Cash | £1,678 |
Current Liabilities | £147,667 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
7 June 2002 | Delivered on: 19 June 2002 Persons entitled: First National Bank PLC Classification: Mortgage and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Broadway house anglesea road wivenhoe colchester essex CO7 9JR. Outstanding |
---|---|
14 February 2002 | Delivered on: 15 February 2002 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 westlake crescent wivenhoe essex t/no: EX234124 all rental income floating charge over the. Undertaking and all property and assets. Outstanding |
23 April 1998 | Delivered on: 29 April 1998 Persons entitled: First National Commercial 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: 11-13 high street wivenhoe essex. Outstanding |
20 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
19 May 2023 | Confirmation statement made on 1 May 2023 with updates (5 pages) |
17 April 2023 | Cessation of Andrew Ross Wheatley as a person with significant control on 5 April 2022 (1 page) |
14 April 2023 | Cessation of Charmian Elizabeth Wheatley as a person with significant control on 5 April 2022 (1 page) |
14 April 2023 | Notification of The Wheatley Trust as a person with significant control on 5 April 2022 (2 pages) |
23 March 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
23 August 2022 | Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 23 August 2022 (1 page) |
10 June 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
17 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
4 January 2019 | Secretary's details changed for Mrs Charmian Elizabeth Wheatley on 4 January 2019 (1 page) |
4 January 2019 | Director's details changed for Mr Andrew Ross Wheatley on 4 January 2019 (2 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
15 May 2017 | Director's details changed for Mr Andrew Ross Wheatley on 30 April 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
15 May 2017 | Director's details changed for Mr Andrew Ross Wheatley on 30 April 2017 (2 pages) |
8 March 2017 | Satisfaction of charge 1 in full (1 page) |
8 March 2017 | Satisfaction of charge 3 in full (1 page) |
8 March 2017 | Satisfaction of charge 3 in full (1 page) |
8 March 2017 | Satisfaction of charge 1 in full (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
10 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Secretary's details changed for Mrs Charmian Elizabeth Wheatley on 1 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Secretary's details changed for Mrs Charmian Elizabeth Wheatley on 1 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Mrs Charmian Elizabeth Wheatley on 1 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Director's details changed for Mr Andrew Ross Wheatley on 1 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Andrew Ross Wheatley on 1 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Andrew Ross Wheatley on 1 May 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 2 beacon end courtyard london road stanway colchester essex CO3 0NU (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 2 beacon end courtyard london road stanway colchester essex CO3 0NU (1 page) |
8 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 May 2005 | Return made up to 01/05/05; full list of members
|
19 May 2005 | Return made up to 01/05/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
15 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 July 2002 | Return made up to 01/05/02; full list of members (6 pages) |
2 July 2002 | Return made up to 01/05/02; full list of members (6 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 2 beacon end courtyard london road, stanway colchester essex CO3 5NY (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 2 beacon end courtyard london road, stanway colchester essex CO3 5NY (1 page) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
11 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
23 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: the counting house saint johns road wivenhoe colchester essex CO7 9DR (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: the counting house saint johns road wivenhoe colchester essex CO7 9DR (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
28 January 2000 | Resolutions
|
28 January 2000 | Resolutions
|
28 January 2000 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
20 May 1999 | Return made up to 01/05/99; full list of members (7 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: flagstones st johns road wivenhoe colchester CO79DR (1 page) |
20 May 1999 | Director's particulars changed (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: flagstones st johns road wivenhoe colchester CO79DR (1 page) |
20 May 1999 | Return made up to 01/05/99; full list of members (7 pages) |
20 May 1999 | Director's particulars changed (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | New secretary appointed (2 pages) |
10 May 1998 | Return made up to 01/05/98; full list of members (7 pages) |
10 May 1998 | Return made up to 01/05/98; full list of members (7 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: flagstone st johns wood wivenhoe colchester essex CO7 9DR (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: flagstone st johns wood wivenhoe colchester essex CO7 9DR (1 page) |
4 February 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
16 October 1997 | New director appointed (3 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
16 October 1997 | New director appointed (3 pages) |
16 October 1997 | Ad 01/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 1997 | Ad 01/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | New secretary appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Memorandum and Articles of Association (6 pages) |
2 June 1997 | Memorandum and Articles of Association (6 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
1 May 1997 | Incorporation (16 pages) |
1 May 1997 | Incorporation (16 pages) |