Colchester
Essex
CO3 3HH
Director Name | Mr Richard James Lee |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2012(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackburn House 32a Crouch Street Colchester Essex CO3 3HH |
Secretary Name | Mr Stephen Ellis |
---|---|
Status | Current |
Appointed | 22 June 2012(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Blackburn House 32a Crouch Street Colchester Essex CO3 3HH |
Director Name | Mr Anthony George John Spicer |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Lodge Pudsey Hall Lane, Canewdon Rochford Essex SS4 3RY |
Secretary Name | Mr Paul Anthony Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 June 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Brightwell Avenue Westcliff On Sea Essex SS0 9EE |
Director Name | Tracie Spicer |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 June 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Lodge Pudsey Hall Lane, Canewdon Rochford Essex SS4 3RY |
Director Name | Mr Paul Anthony Webb |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 June 2012) |
Role | Contract Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Brightwell Avenue Westcliff On Sea Essex SS0 9EE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Langford Hall Barn Witham Road Langford Maldon Essex CM9 4ST |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Langford |
Ward | Wickham Bishops and Woodham |
Address Matches | Over 70 other UK companies use this postal address |
38 at £1 | Richard Lee 38.00% Ordinary |
---|---|
38 at £1 | Stephen Ellis 38.00% Ordinary |
24 at £1 | Anthony Spicer 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £664,555 |
Cash | £269,561 |
Current Liabilities | £1,096,648 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
16 June 2009 | Delivered on: 18 June 2009 Satisfied on: 29 January 2010 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
11 January 2002 | Delivered on: 22 January 2002 Satisfied on: 28 July 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 1280 london road leigh on sea essex. Fully Satisfied |
26 November 2001 | Delivered on: 6 December 2001 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
17 February 2016 | Termination of appointment of Anthony George John Spicer as a director on 31 August 2013 (1 page) |
17 February 2016 | Termination of appointment of Anthony George John Spicer as a director on 31 August 2013 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 22 December 2015 (1 page) |
2 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom on 19 December 2012 (1 page) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2012 | Appointment of Mr Stephen Ellis as a secretary (2 pages) |
27 July 2012 | Termination of appointment of Paul Webb as a director (1 page) |
27 July 2012 | Appointment of Mr Stephen Ellis as a director (2 pages) |
27 July 2012 | Appointment of Mr Richard James Lee as a director (2 pages) |
27 July 2012 | Termination of appointment of Paul Webb as a director (1 page) |
27 July 2012 | Appointment of Mr Stephen Ellis as a director (2 pages) |
27 July 2012 | Registered office address changed from 32a West Street Rochford Essex SS4 1AJ on 27 July 2012 (1 page) |
27 July 2012 | Appointment of Mr Richard James Lee as a director (2 pages) |
27 July 2012 | Termination of appointment of Tracie Spicer as a director (1 page) |
27 July 2012 | Registered office address changed from 32a West Street Rochford Essex SS4 1AJ on 27 July 2012 (1 page) |
27 July 2012 | Termination of appointment of Tracie Spicer as a director (1 page) |
27 July 2012 | Termination of appointment of Paul Webb as a secretary (1 page) |
27 July 2012 | Appointment of Mr Stephen Ellis as a secretary (2 pages) |
27 July 2012 | Termination of appointment of Paul Webb as a secretary (1 page) |
16 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2010 | Director's details changed for Paul Anthony Webb on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Paul Anthony Webb on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Tracie Spicer on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Tracie Spicer on 25 March 2010 (2 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
20 February 2006 | Total exemption full accounts made up to 31 March 2005 (17 pages) |
20 February 2006 | Total exemption full accounts made up to 31 March 2005 (17 pages) |
28 April 2005 | Return made up to 12/03/05; full list of members
|
28 April 2005 | Return made up to 12/03/05; full list of members
|
26 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
30 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
31 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
28 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (4 pages) |
6 December 2001 | Particulars of mortgage/charge (4 pages) |
22 March 2001 | Return made up to 12/03/01; no change of members (7 pages) |
22 March 2001 | Return made up to 12/03/01; no change of members (7 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
31 May 2000 | Return made up to 12/03/00; no change of members
|
31 May 2000 | Return made up to 12/03/00; no change of members
|
17 March 2000 | Registered office changed on 17/03/00 from: 5 central avenue rochford essex SS4 3BQ (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 5 central avenue rochford essex SS4 3BQ (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
17 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
17 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 10 the street wickham bishops witham essex CM8 3NN (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 10 the street wickham bishops witham essex CM8 3NN (1 page) |
20 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
20 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 10 the street wickham bishops witham essex CM8 3NN (1 page) |
20 April 1998 | Ad 20/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Ad 20/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 10 the street wickham bishops witham essex CM8 3NN (1 page) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Incorporation (12 pages) |
12 March 1998 | Incorporation (12 pages) |