Colchester
CO3 3TE
Director Name | Mr Stephen John Harbrow |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 64 Friday Wood Green Friday Wood Green Colchester Essex CO2 8XG |
Director Name | Mr Alan Gordon White |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 December 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Weavers 187 Lexden Road Colchester CO3 3TE |
Director Name | Mrs Elizabeth Mary White |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2001(4 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 187 Lexden Road Colchester Essex CO3 3TE |
Director Name | Mr Michael James Harbrow |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2020(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Prison Officer |
Country of Residence | England |
Correspondence Address | 54 Castle Road Colchester Essex CO1 1UN |
Director Name | Mr David John Harbrow |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2020(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Geology Engineer |
Country of Residence | England |
Correspondence Address | 29 Layer Road Colchester Essex CO2 7HT |
Director Name | Mr Stephen James McGrath |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Esplanade Frinton On Sea Essex CO13 9AU |
Director Name | Lesley Jean Harbrow |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(4 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 17 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 54 Castle Road Colchester CO1 1UN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Weavers 187 Lexden Road Colchester Essex CO3 3TE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Lexden and Braiswick |
Built Up Area | Colchester |
Year | 2013 |
---|---|
Net Worth | £37,478 |
Cash | £4,088 |
Current Liabilities | £85,273 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2023 (3 weeks, 2 days from now) |
3 May 2002 | Delivered on: 14 May 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: £420,000 and all other monies due or to become due from the company to the chargee. Particulars: Floating charge over all undertakings and assets. Outstanding |
---|---|
3 May 2002 | Delivered on: 9 May 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £420,000 plus interest and costs due or to become due from the company to the chargee. Particulars: Property k/a 82 barnet gate lane arkley hertfordshire. Outstanding |
27 March 1998 | Delivered on: 1 April 1998 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 82 barnetgate lane arkley herts t/n NGL602894 together with the benefit of all rental income and a floating charge on all moveable plant machinery implements and other tool and over all the assets of the company. Outstanding |
16 July 1997 | Delivered on: 24 July 1997 Persons entitled: Credit & Mercantile PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 82 barnet gate lane arkley t/no;-NGL602894 together with fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery. Outstanding |
18 July 2021 | Confirmation statement made on 16 June 2021 with updates (5 pages) |
---|---|
25 November 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
9 September 2020 | Statement of capital following an allotment of shares on 22 August 2020
|
4 September 2020 | Appointment of Mr Michael James Harbrow as a director on 22 August 2020 (2 pages) |
4 September 2020 | Appointment of Mr David John Harbrow as a director on 22 August 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
18 February 2020 | Termination of appointment of Lesley Jean Harbrow as a director on 17 February 2020 (1 page) |
7 January 2020 | Notification of a person with significant control statement (2 pages) |
27 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
27 June 2019 | Withdrawal of a person with significant control statement on 27 June 2019 (2 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
30 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
8 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Mr Stephen John Harbrow on 4 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Stephen John Harbrow on 4 July 2015 (2 pages) |
16 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Mr Stephen John Harbrow on 4 July 2015 (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
15 July 2013 | Director's details changed for Mr Stephen John Harbrow on 4 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Stephen John Harbrow on 4 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
15 July 2013 | Director's details changed for Mr Stephen John Harbrow on 4 June 2013 (2 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 February 2012 | Director's details changed for Mr Stephen John Harbrow on 15 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Stephen John Harbrow on 15 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Stephen John Harbrow on 15 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Stephen John Harbrow on 15 January 2012 (2 pages) |
8 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Elizabeth Mary White on 16 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Lesley Jean Harbrow on 16 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Elizabeth Mary White on 16 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Lesley Jean Harbrow on 16 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 February 2010 | Director's details changed for Mr Stephen John Harbrow on 10 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Stephen John Harbrow on 10 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Stephen John Harbrow on 10 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Stephen John Harbrow on 10 February 2010 (2 pages) |
20 July 2009 | Return made up to 16/06/09; full list of members (5 pages) |
20 July 2009 | Return made up to 16/06/09; full list of members (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 August 2008 | Return made up to 16/06/08; full list of members (5 pages) |
8 August 2008 | Return made up to 16/06/08; full list of members (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 August 2006 | Return made up to 16/06/06; full list of members (3 pages) |
2 August 2006 | Return made up to 16/06/06; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 July 2005 | Return made up to 16/06/05; full list of members
|
19 July 2005 | Return made up to 16/06/05; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 July 2004 | Return made up to 16/06/04; full list of members
|
16 July 2004 | Return made up to 16/06/04; full list of members
|
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 July 2003 | Return made up to 16/06/03; full list of members
|
3 July 2003 | Return made up to 16/06/03; full list of members
|
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
29 June 2002 | Return made up to 16/06/02; full list of members (9 pages) |
29 June 2002 | Return made up to 16/06/02; full list of members (9 pages) |
14 May 2002 | Particulars of mortgage/charge (4 pages) |
14 May 2002 | Particulars of mortgage/charge (4 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (11 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (11 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 July 2001 | Return made up to 16/06/01; full list of members
|
16 July 2001 | Return made up to 16/06/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 August 2000 | Return made up to 16/06/00; full list of members
|
11 August 2000 | Return made up to 16/06/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
22 July 1999 | Return made up to 16/06/99; change of members
|
22 July 1999 | Return made up to 16/06/99; change of members
|
20 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
8 October 1998 | Ad 25/09/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
8 October 1998 | Ad 25/09/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | Director resigned (1 page) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: weavers 187 lexden road colchester essex CO3 3TE (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: weavers 187 lexden road colchester essex CO3 3TE (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: 7 garrod court holt drive colchester essex CO2 0BL (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: 7 garrod court holt drive colchester essex CO2 0BL (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
16 June 1997 | Incorporation (21 pages) |
16 June 1997 | Incorporation (21 pages) |