Brook Street
Wivenhoe Colchester
Essex
CO7 9DS
Secretary Name | Mr Kane Ryan Adcock |
---|---|
Status | Current |
Appointed | 15 November 2016(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Director Name | Mr Keith Stuart Jordan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverdale 63 Harington Green Formby Liverpool L37 1PN |
Secretary Name | Kim Simone Adcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Halstead Road Lexden Colchester Essex CO3 9AD |
Secretary Name | Jacqueline Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 8a Kylemore Road West Hampstead London NW6 2PT |
Secretary Name | Mr James Russell Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 15 November 2016) |
Role | Builder/Developer |
Country of Residence | United Kingdom |
Correspondence Address | Callirius Cottage Layer Rd Abberton Colchester Essex CO5 7NH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | opmjobs.com |
---|---|
Telephone | 01206 214421 |
Telephone region | Colchester |
Registered Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £182,828 |
Cash | £186,989 |
Current Liabilities | £133,635 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
5 May 2011 | Delivered on: 13 May 2011 Satisfied on: 10 January 2014 Persons entitled: Ultimate Invoice Finance Limited Classification: Debenture (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fittings, plant & machinery see image for full details. Fully Satisfied |
---|---|
26 April 2005 | Delivered on: 28 April 2005 Satisfied on: 22 November 2011 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Fully Satisfied |
5 May 2005 | Delivered on: 12 May 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 15 peartree business centre peartree road colchester essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 May 2023 | Secretary's details changed for Mr Kane Ryan Adcock on 26 May 2023 (1 page) |
---|---|
26 May 2023 | Director's details changed for Kim Simone Parker Adcock on 26 May 2023 (2 pages) |
26 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
27 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
18 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
14 February 2020 | Resolutions
|
12 February 2020 | Resolutions
|
17 January 2020 | Current accounting period shortened from 5 April 2020 to 31 March 2020 (1 page) |
3 January 2020 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
10 May 2018 | Statement of capital following an allotment of shares on 5 April 2016
|
26 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
17 May 2017 | Resolutions
|
17 May 2017 | Statement of company's objects (2 pages) |
17 May 2017 | Statement of company's objects (2 pages) |
17 May 2017 | Resolutions
|
15 May 2017 | Change of share class name or designation (2 pages) |
15 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 May 2017 | Change of share class name or designation (2 pages) |
3 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
10 January 2017 | Secretary's details changed for Mr Kane Ryan Adcock on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Mr Kane Ryan Adcock on 10 January 2017 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
16 November 2016 | Director's details changed for Kim Simone Parker Adcock on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Kim Simone Parker Adcock on 16 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of James Russell Parker as a secretary on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of James Russell Parker as a secretary on 15 November 2016 (1 page) |
15 November 2016 | Appointment of Mr Kane Ryan Adcock as a secretary on 15 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Kane Ryan Adcock as a secretary on 15 November 2016 (2 pages) |
20 September 2016 | Director's details changed for Kim Simone Parker Adcock on 20 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Kim Simone Parker Adcock on 20 September 2016 (2 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
18 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 January 2014 | Satisfaction of charge 3 in full (1 page) |
10 January 2014 | Satisfaction of charge 3 in full (1 page) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
26 April 2013 | Director's details changed for Kim Simone Parker Adcock on 2 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Kim Simone Parker Adcock on 2 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Kim Simone Parker Adcock on 2 April 2013 (2 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
18 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Kim Simone Adcock on 1 November 2009 (3 pages) |
29 December 2009 | Director's details changed for Kim Simone Adcock on 1 November 2009 (3 pages) |
29 December 2009 | Director's details changed for Kim Simone Adcock on 1 November 2009 (3 pages) |
20 August 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
20 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
2 May 2008 | Secretary's change of particulars / james parker / 01/08/2007 (2 pages) |
2 May 2008 | Return made up to 18/03/08; full list of members (3 pages) |
2 May 2008 | Return made up to 18/03/08; full list of members (3 pages) |
2 May 2008 | Secretary's change of particulars / james parker / 01/08/2007 (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
17 April 2007 | Return made up to 18/03/07; full list of members
|
17 April 2007 | Return made up to 18/03/07; full list of members
|
3 February 2007 | Director's particulars changed (1 page) |
3 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 1 brewry house brook street wivenhoe colchester CO7 9DS (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 1 brewry house brook street wivenhoe colchester CO7 9DS (1 page) |
9 May 2006 | Return made up to 18/03/06; full list of members
|
9 May 2006 | Return made up to 18/03/06; full list of members
|
22 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
30 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
14 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
10 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
10 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
10 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
18 November 2003 | New secretary appointed (1 page) |
18 November 2003 | New secretary appointed (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
28 March 2003 | Return made up to 18/03/03; full list of members
|
28 March 2003 | Return made up to 18/03/03; full list of members
|
26 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
26 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
26 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
22 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
17 April 2001 | Return made up to 18/03/01; full list of members
|
17 April 2001 | Return made up to 18/03/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
22 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
16 September 1999 | Full accounts made up to 5 April 1999 (9 pages) |
16 September 1999 | Full accounts made up to 5 April 1999 (9 pages) |
16 September 1999 | Full accounts made up to 5 April 1999 (9 pages) |
17 June 1999 | Return made up to 18/03/99; full list of members
|
17 June 1999 | Return made up to 18/03/99; full list of members
|
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: the coach house 282A shrub end road colchester essex CO3 4RL (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: the coach house 282A shrub end road colchester essex CO3 4RL (1 page) |
29 April 1998 | Accounting reference date extended from 31/03/99 to 05/04/99 (1 page) |
29 April 1998 | Accounting reference date extended from 31/03/99 to 05/04/99 (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Incorporation (17 pages) |
18 March 1998 | Incorporation (17 pages) |