Writtle
Chelmsford
Essex
CM1 3WT
Secretary Name | Mr Peter John Hickman |
---|---|
Status | Current |
Appointed | 28 January 2017(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | The Old Grange The Warren Estate, Lordship Road Writtle Chelmsford Essex CM1 3WT |
Secretary Name | Mrs Susan Anne Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 7 months (resigned 28 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Potash Road Billericay Essex CM11 1DL |
Director Name | Susan Anne Hickman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 January 2017) |
Role | Office Worker |
Country of Residence | England |
Correspondence Address | 37 Potash Road Billericay Essex CM11 1DL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 01206 791935 |
---|---|
Telephone region | Colchester |
Registered Address | The Old Grange The Warren Estate, Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Mr Peter John Hickman 50.00% Ordinary |
---|---|
5k at £1 | Mrs Susan Anne Hickman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,115 |
Cash | £622 |
Current Liabilities | £11,662 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
31 March 2006 | Delivered on: 1 April 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 k/a 56-60 high street great baddow chelsmford essex t/no EX646636. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
7 June 2023 | Confirmation statement made on 3 June 2023 with updates (4 pages) |
---|---|
20 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
9 June 2022 | Confirmation statement made on 3 June 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
26 August 2021 | Director's details changed for Peter John Hickman on 26 August 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
9 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
13 January 2020 | Registered office address changed from 37 Potash Road Billericay Essex CM11 1DL England to The Old Grange the Warren Estate, Lordship Road Writtle Chelmsford Essex CM1 3WT on 13 January 2020 (1 page) |
15 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
4 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
27 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
23 April 2018 | Resolutions
|
23 April 2018 | Solvency Statement dated 20/04/18 (1 page) |
23 April 2018 | Statement by Directors (1 page) |
23 April 2018 | Statement of capital on 23 April 2018
|
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 August 2017 | Notification of Peter John Hickman as a person with significant control on 6 April 2016 (2 pages) |
12 August 2017 | Notification of Susan Anne Hickman as a person with significant control on 6 April 2016 (2 pages) |
12 August 2017 | Notification of Peter John Hickman as a person with significant control on 6 April 2016 (2 pages) |
12 August 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
12 August 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
12 August 2017 | Notification of Susan Anne Hickman as a person with significant control on 6 April 2016 (2 pages) |
30 January 2017 | Appointment of Mr Peter John Hickman as a secretary on 28 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Peter John Hickman as a secretary on 28 January 2017 (2 pages) |
28 January 2017 | Termination of appointment of Susan Anne Hickman as a director on 28 January 2017 (1 page) |
28 January 2017 | Termination of appointment of Susan Anne Hickman as a director on 28 January 2017 (1 page) |
28 January 2017 | Termination of appointment of Susan Anne Hickman as a secretary on 28 January 2017 (1 page) |
28 January 2017 | Termination of appointment of Susan Anne Hickman as a secretary on 28 January 2017 (1 page) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
2 February 2016 | Registered office address changed from Unit a6 Moorside Business Park Moorside Colchester CO1 2ZF to 37 Potash Road Billericay Essex CM11 1DL on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Unit a6 Moorside Business Park Moorside Colchester CO1 2ZF to 37 Potash Road Billericay Essex CM11 1DL on 2 February 2016 (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
13 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
2 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
23 October 2012 | Director's details changed for Peter John Hickman on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Peter John Hickman on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Susan Anne Hickman on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Susan Anne Hickman on 23 October 2012 (2 pages) |
23 October 2012 | Secretary's details changed for Susan Anne Hickman on 23 October 2012 (1 page) |
23 October 2012 | Secretary's details changed for Susan Anne Hickman on 23 October 2012 (1 page) |
4 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
12 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
12 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 July 2010 | Director's details changed for Susan Anne Hickman on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Peter John Hickman on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Susan Anne Hickman on 1 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Susan Anne Hickman on 1 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Peter John Hickman on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Peter John Hickman on 1 June 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
31 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
31 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 December 2008 | Return made up to 03/06/08; full list of members (4 pages) |
22 December 2008 | Return made up to 03/06/08; full list of members (4 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from 56-58 high street great baddow chelmsford essex CM2 7HH (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 56-58 high street great baddow chelmsford essex CM2 7HH (1 page) |
2 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
28 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 July 2006 | Return made up to 03/06/06; full list of members
|
26 July 2006 | Return made up to 03/06/06; full list of members
|
1 April 2006 | Particulars of mortgage/charge (5 pages) |
1 April 2006 | Particulars of mortgage/charge (5 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 June 2005 | Return made up to 03/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 03/06/05; full list of members (6 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
28 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
28 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
18 August 2003 | Return made up to 03/06/03; full list of members (6 pages) |
18 August 2003 | Return made up to 03/06/03; full list of members (6 pages) |
27 September 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
27 September 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
25 July 2002 | Return made up to 03/06/02; full list of members (6 pages) |
25 July 2002 | Return made up to 03/06/02; full list of members (6 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
8 June 2001 | Return made up to 03/06/01; full list of members (5 pages) |
8 June 2001 | Return made up to 03/06/01; full list of members (5 pages) |
1 June 2001 | Full accounts made up to 30 April 2000 (13 pages) |
1 June 2001 | Full accounts made up to 30 April 2000 (13 pages) |
6 July 2000 | Return made up to 03/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 03/06/00; full list of members (6 pages) |
28 July 1999 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
28 July 1999 | Ad 30/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 July 1999 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
28 July 1999 | Ad 30/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
2 July 1999 | Resolutions
|
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Secretary resigned;director resigned (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Resolutions
|
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | Company name changed canson LIMITED\certificate issued on 17/06/99 (2 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | Company name changed canson LIMITED\certificate issued on 17/06/99 (2 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | £ nc 100/50000 11/06/99 (1 page) |
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
16 June 1999 | £ nc 100/50000 11/06/99 (1 page) |
3 June 1999 | Incorporation (18 pages) |
3 June 1999 | Incorporation (18 pages) |