Maldon Road Kelvedon
Colchester
Essex
CO5 9BD
Secretary Name | Mrs Joan Anne Faithfull |
---|---|
Status | Current |
Appointed | 20 February 2018(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Greys Mill Maldon Road Kelvedon Colchester CO5 9BD |
Director Name | Mrs Fiona Dora Campbell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Brick House Farm Braxted Road, Kelvedon Colchester Essex CO5 9BS |
Director Name | Richard Norman Campbell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Brickhouse Farm Braxted Road Kelvedon Essex CO5 9BS |
Secretary Name | Mrs Fiona Dora Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Brick House Farm Braxted Road, Kelvedon Colchester Essex CO5 9BS |
Director Name | Simon Anthony Lionel Reed |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2006) |
Role | Freight Forwarder |
Correspondence Address | 1 Greys Mill Maldon Road Kelvedon CO5 9BD |
Secretary Name | Simon Anthony Lionel Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2006) |
Role | Freight Forwarder |
Correspondence Address | 1 Greys Mill Maldon Road Kelvedon CO5 9BD |
Director Name | Karen Mary Headland Roberts |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 June 2009) |
Role | Marketing Consultant |
Correspondence Address | 4 Greys Mill Maldon Road Kelvedon Essex CO5 9BD |
Secretary Name | Peter John Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 October 2016) |
Role | Consultant |
Correspondence Address | 2 Greys Mill Maldon Road Colchester Essex CO5 9BD |
Secretary Name | Mr David Michael Golder |
---|---|
Status | Resigned |
Appointed | 10 October 2016(17 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 4 Greys Mill Maldon Road Kelvedon Colchester Essex CO5 9BD |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Greys Mill Maldon Road, Kelvedon Colchester Essex CO5 9BD |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
1 at £1 | D. Golder & S. Golder 25.00% Ordinary |
---|---|
1 at £1 | J. Turner 25.00% Ordinary |
1 at £1 | K. Nixson 25.00% Ordinary |
1 at £1 | L. Monaghan & P. Monaghan 25.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
14 October 2020 | Confirmation statement made on 11 October 2020 with updates (5 pages) |
---|---|
5 August 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with updates (5 pages) |
12 February 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with updates (3 pages) |
9 April 2018 | Termination of appointment of David Michael Golder as a secretary on 31 March 2018 (1 page) |
20 February 2018 | Appointment of Mrs Joan Anne Faithfull as a secretary on 20 February 2018 (2 pages) |
10 January 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
10 January 2018 | Confirmation statement made on 11 October 2017 with updates (3 pages) |
10 January 2018 | Micro company accounts made up to 31 October 2016 (5 pages) |
13 October 2016 | Appointment of Mr David Michael Golder as a secretary on 10 October 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
13 October 2016 | Termination of appointment of Peter John Monaghan as a secretary on 10 October 2016 (1 page) |
13 October 2016 | Appointment of Mr David Michael Golder as a secretary on 10 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Peter John Monaghan as a secretary on 10 October 2016 (1 page) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
14 September 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
23 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
24 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Kevin Roy Nixson on 12 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Mr Kevin Roy Nixson on 12 October 2010 (2 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Appointment of Mr Kevin Roy Nixson as a director (1 page) |
6 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Appointment of Mr Kevin Roy Nixson as a director (1 page) |
20 October 2009 | Termination of appointment of Karen Headland Roberts as a director (1 page) |
20 October 2009 | Termination of appointment of Karen Headland Roberts as a director (1 page) |
17 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
17 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
22 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
19 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
6 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
19 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | New secretary appointed (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
16 November 2005 | Return made up to 11/10/05; full list of members (8 pages) |
16 November 2005 | Return made up to 11/10/05; full list of members (8 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
24 February 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
10 February 2005 | Ad 24/01/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
10 February 2005 | Return made up to 11/10/04; full list of members (8 pages) |
10 February 2005 | Ad 24/01/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
10 February 2005 | Return made up to 11/10/04; full list of members (8 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
20 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
14 November 2003 | Return made up to 11/10/03; full list of members (8 pages) |
14 November 2003 | Return made up to 11/10/03; full list of members (8 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
2 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
21 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned;director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned;director resigned (1 page) |
21 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
14 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
19 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
19 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
9 July 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
9 July 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
11 May 2001 | Return made up to 11/10/00; full list of members
|
11 May 2001 | Return made up to 11/10/00; full list of members
|
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
3 November 1999 | New director appointed (2 pages) |
11 October 1999 | Incorporation (14 pages) |
11 October 1999 | Incorporation (14 pages) |