Writtle
Chelmsford
Essex
CM1 3JB
Secretary Name | Linda Marguerite Hickman |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 161 Lodge Road Writtle Chelmsford Essex CM1 3JB |
Director Name | Barrie Turner-Smith |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 58 New Road Digswell Hertfordshire AL6 0AN |
Director Name | Mr Michael William Hickman |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1998(6 months, 4 weeks after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 161 Lodge Road Writtle Chelmsford Essex CM1 3JB |
Director Name | Mr Russell Charles Hickman |
---|---|
Date of Birth | August 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(13 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Holly House 220 New London Road Chelmsford CM2 9AE |
Director Name | Mr Michael William Hickman |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 161 Lodge Road Writtle Chelmsford Essex CM1 3JB |
Secretary Name | Mr Michael William Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 161 Lodge Road Writtle Chelmsford Essex CM1 3JB |
Director Name | Mr Michael Lloyd Jones |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(10 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 07 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amberlea Chestnut Walk Little Baddow Chelmsford Essex CM3 4SP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.comeval.com |
---|---|
Email address | [email protected] |
Telephone | 01245 420048 |
Telephone region | Chelmsford |
Registered Address | Holly House 220 New London Road Chelmsford CM2 9AE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 50 other UK companies use this postal address |
80 at £1 | Mr Michael Lloyd Jones 8.00% Ordinary |
---|---|
600 at £1 | Mr Daryl William Hickman 60.00% Ordinary |
50 at £1 | Mr Barrie Turner-smith 5.00% Ordinary |
170 at £1 | Mr Michael William Hickman 17.00% Ordinary |
100 at £1 | Trustees Of Daryl William Hickman & Trustees Of Michael William Hickman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,182 |
Cash | £40,238 |
Current Liabilities | £4,004 |
Latest Accounts | 31 July 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2024 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 July 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2023 (1 month, 4 weeks from now) |
23 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
---|---|
24 March 2021 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
14 September 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
1 April 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
24 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
8 February 2018 | Registered office address changed from Holly House 220 - 224 New London Road Chelmsford Essex CM2 0PP to Holly House 220 New London Road Chelmsford CM2 9AE on 8 February 2018 (1 page) |
7 February 2018 | Director's details changed for Mr Russell Charles Hickman on 6 February 2018 (2 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
7 August 2013 | Termination of appointment of Michael Jones as a director (1 page) |
7 August 2013 | Termination of appointment of Michael Jones as a director (1 page) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (9 pages) |
5 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (9 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (9 pages) |
6 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (9 pages) |
21 March 2011 | Appointment of Mr Russell Charles Hickman as a director (2 pages) |
21 March 2011 | Appointment of Mr Russell Charles Hickman as a director (2 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Director's details changed for Barrie Turner-Smith on 1 January 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Michael William Hickman on 1 January 2010 (2 pages) |
22 July 2010 | Director's details changed for Daryl William Hickman on 1 January 2010 (2 pages) |
22 July 2010 | Director's details changed for Barrie Turner-Smith on 1 January 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Michael William Hickman on 1 January 2010 (2 pages) |
22 July 2010 | Director's details changed for Daryl William Hickman on 1 January 2010 (2 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Director's details changed for Barrie Turner-Smith on 1 January 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Michael William Hickman on 1 January 2010 (2 pages) |
22 July 2010 | Director's details changed for Daryl William Hickman on 1 January 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
1 September 2009 | Return made up to 08/07/09; full list of members (5 pages) |
1 September 2009 | Return made up to 08/07/09; full list of members (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 September 2008 | Return made up to 08/07/08; full list of members (5 pages) |
2 September 2008 | Return made up to 08/07/08; full list of members (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 August 2007 | Return made up to 08/07/07; full list of members (7 pages) |
29 August 2007 | Return made up to 08/07/07; full list of members (7 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: carlton house (CBC) 101 new london road chelmsford essex CM2 0PP (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: carlton house (CBC) 101 new london road chelmsford essex CM2 0PP (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
18 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 August 2005 | Return made up to 08/07/05; full list of members (4 pages) |
23 August 2005 | Return made up to 08/07/05; full list of members (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
18 August 2004 | Return made up to 08/07/04; full list of members (9 pages) |
18 August 2004 | Return made up to 08/07/04; full list of members (9 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
14 August 2003 | Return made up to 08/07/03; full list of members (9 pages) |
14 August 2003 | Return made up to 08/07/03; full list of members (9 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page) |
6 August 2002 | Return made up to 08/07/02; full list of members (9 pages) |
6 August 2002 | Return made up to 08/07/02; full list of members (9 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
7 July 2001 | Return made up to 08/07/01; full list of members (8 pages) |
7 July 2001 | Return made up to 08/07/01; full list of members (8 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
24 August 2000 | Return made up to 08/07/00; full list of members (8 pages) |
24 August 2000 | Return made up to 08/07/00; full list of members (8 pages) |
12 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
12 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: c/o grosvenor townsend hunter house hutton road shenfield essex CM15 8NL (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: c/o grosvenor townsend hunter house hutton road shenfield essex CM15 8NL (1 page) |
22 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
19 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
19 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
24 August 1998 | Return made up to 08/07/98; full list of members (6 pages) |
24 August 1998 | Return made up to 08/07/98; full list of members (6 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (3 pages) |
28 July 1998 | New director appointed (3 pages) |
24 July 1998 | Ad 16/08/97--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
24 July 1998 | Ad 16/08/97--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: 20-22 bedford row london WC1R 4JS (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 20-22 bedford row london WC1R 4JS (1 page) |
4 September 1997 | Secretary resigned;director resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Secretary resigned;director resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Incorporation (16 pages) |
8 July 1997 | Incorporation (16 pages) |