Company NameColchester Garrison Officers' Club Limited
Company StatusActive
Company Number03982585
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 2000(23 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Piers Graham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2008(8 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address14 Ypres Road
Colchester
Essex
CO2 7UW
Director NameMr Christopher Robin Highfield
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2008(8 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address45 Drury Road
Colchester
Essex
CO2 7UX
Director NameGillian Anne Bober
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(10 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address115 Shrub End Road
Colchester
Essex
CO3 4RB
Director NameMr Stephen Hirst
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired Accountant
Country of ResidenceEngland
Correspondence AddressColchester Officers' Club Ltd Londinium Road
Colchester
CO2 7NU
Secretary NameMr Stephen Hirst
StatusCurrent
Appointed30 April 2019(19 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressColchester Officers' Club Ltd Londinium Road
Colchester
CO2 7NU
Director NameMr Peter Halliday
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2022(22 years after company formation)
Appointment Duration1 year, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressColchester Officers' Club Ltd Londinium Road
Colchester
CO2 7NU
Director NameMrs Christine Long
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressColchester Officers' Club Ltd Londinium Road
Colchester
CO2 7NU
Director NameMr Brian Rowland Edwards
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(8 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2016)
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressWillowtree House 12 Rainbow Road
West Mersea
Colchester
Essex
CO5 8RE
Director NameMr Michael Edward Lake
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(8 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPenny Cottage
Plummers Road, Fordham
Colchester
Essex
CO6 3NR
Director NameMr Peter Miles Rogers
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(8 years, 7 months after company formation)
Appointment Duration5 months (resigned 18 May 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address78 Strickmere
Stratford St Mary
Colchester
Essex
CO7 6NZ
Director NameMrs Barbara Janet Pears
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(8 years, 7 months after company formation)
Appointment Duration3 weeks (resigned 05 January 2009)
RoleRetired
Correspondence Address82 Lexden Road
Colchester
Essex
CO3 3SR
Director NameMichael John Green
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(9 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Gate Court Street
Nayland
Suffolk
CO6 4JL
Director NameJohn Dennis Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(9 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 November 2009)
RoleRetired Civil Servant
Correspondence AddressIrises Ballast Quay Road
Fingringhoe
Colchester
Essex
CO5 7DB
Director NameEric Robin Twinn
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(10 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 April 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address148 Chitts Hill
Colchester
Essex
CO3 9SY
Director NameMaj David Edward Casey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(11 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Sheerwater Mews
Longridge Park
Colchester
CO4 3FL
Secretary NameEric Robin Twinn
StatusResigned
Appointed03 January 2015(14 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 April 2021)
RoleCompany Director
Correspondence AddressColchester Officers' Club Ltd Londinium Road
Colchester
CO2 7NU
Director NameMr Colin Edward Brodie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge Highfield Drive
Colchester
Essex
CO3 3QA
Director NameColin Edward Brodie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 2015(14 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 20 April 2015)
RoleDentist
Country of ResidenceEngland Essex
Correspondence AddressGrove Lodge Highfield Drive
Colchester
Essex
CO3 3QH
Director NameMr David Robert Cairns
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(15 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Cambie Crescent
Colchester
Essex
CO4 5DW
Director NameMr Anthony John Hughes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(15 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 June 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Colvin Close
Colchester
Essex
CO3 4BS
Director NameBirkett Long Directors Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressEssex House
42 Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH

Contact

Websitecgoclub.com

Location

Registered AddressColchester Officers' Club Ltd
Londinium Road
Colchester
CO2 7NU
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Financials

Year2014
Turnover£153,919
Net Worth£1,756,708
Cash£123,101
Current Liabilities£91,218

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

3 January 2014Delivered on: 15 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Colchester garrison officers' club 25 st johns green colchester essex t/no EX854664. Notification of addition to or amendment of charge.
Outstanding
7 May 2010Delivered on: 13 May 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.
Outstanding
14 July 2010Delivered on: 22 July 2010
Satisfied on: 8 January 2014
Persons entitled: National Westminster 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: St johns green colchester essex by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets and the benefit of all certificates or licences.
Fully Satisfied

Filing History

29 September 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 August 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
30 April 2019Appointment of Mr Stephen Hirst as a secretary on 30 April 2019 (2 pages)
29 April 2019Termination of appointment of David Robert Cairns as a director on 18 April 2019 (1 page)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 February 2019Registered office address changed from St Johns Green Colchester Essex CO2 7EZ to Colchester Officers' Club Ltd Londinium Road Colchester CO2 7NU on 11 February 2019 (1 page)
18 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
14 September 2018Appointment of Mr Stephen Hirst as a director on 1 September 2018 (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 August 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
31 August 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
10 August 2017Termination of appointment of Colin Edward Brodie as a director on 9 August 2017 (1 page)
10 August 2017Termination of appointment of Colin Edward Brodie as a director on 9 August 2017 (1 page)
12 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 August 2016Termination of appointment of Brian Rowland Edwards as a director on 31 May 2016 (1 page)
25 August 2016Termination of appointment of Brian Rowland Edwards as a director on 31 May 2016 (1 page)
26 April 2016Appointment of Mr David Robert Cairns as a director on 1 September 2015 (2 pages)
26 April 2016Appointment of Mr Anthony John Hughes as a director on 1 September 2015 (2 pages)
26 April 2016Appointment of Mr Anthony John Hughes as a director on 1 September 2015 (2 pages)
26 April 2016Annual return made up to 31 March 2016 no member list (10 pages)
26 April 2016Annual return made up to 31 March 2016 no member list (10 pages)
26 April 2016Appointment of Mr David Robert Cairns as a director on 1 September 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 December 2015Termination of appointment of Colin Edward Brodie as a director on 20 April 2015 (1 page)
22 December 2015Termination of appointment of Colin Edward Brodie as a director on 20 April 2015 (1 page)
16 November 2015Appointment of Eric Robin Twinn as a secretary on 3 January 2015 (3 pages)
16 November 2015Appointment of Eric Robin Twinn as a secretary on 3 January 2015 (3 pages)
16 November 2015Appointment of Eric Robin Twinn as a secretary on 3 January 2015 (3 pages)
29 June 2015Annual return made up to 31 March 2015 no member list (8 pages)
29 June 2015Director's details changed for Gillian Anne Bober on 31 March 2015 (2 pages)
29 June 2015Appointment of Mr Colin Edward Brodie as a director on 16 March 2015 (2 pages)
29 June 2015Director's details changed for Mr Piers Graham on 31 March 2015 (2 pages)
29 June 2015Director's details changed for Mr Piers Graham on 31 March 2015 (2 pages)
29 June 2015Director's details changed for Gillian Anne Bober on 31 March 2015 (2 pages)
29 June 2015Annual return made up to 31 March 2015 no member list (8 pages)
29 June 2015Appointment of Mr Colin Edward Brodie as a director on 16 March 2015 (2 pages)
1 May 2015Appointment of Colin Edward Brodie as a director on 20 April 2015 (3 pages)
1 May 2015Appointment of Colin Edward Brodie as a director on 20 April 2015 (3 pages)
10 December 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
10 December 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
4 July 2014Termination of appointment of Michael Lake as a director (1 page)
4 July 2014Termination of appointment of Michael Lake as a director (1 page)
4 July 2014Termination of appointment of Michael Green as a director (1 page)
4 July 2014Termination of appointment of Michael Green as a director (1 page)
1 April 2014Annual return made up to 31 March 2014 no member list (9 pages)
1 April 2014Director's details changed for Major David Edward Casey on 31 March 2014 (2 pages)
1 April 2014Director's details changed for Major David Edward Casey on 31 March 2014 (2 pages)
1 April 2014Director's details changed for Eric Robin Twinn on 31 March 2014 (2 pages)
1 April 2014Annual return made up to 31 March 2014 no member list (9 pages)
1 April 2014Director's details changed for Eric Robin Twinn on 31 March 2014 (2 pages)
15 January 2014Registration of charge 039825850003 (10 pages)
15 January 2014Registration of charge 039825850003 (10 pages)
8 January 2014Satisfaction of charge 2 in full (4 pages)
8 January 2014Satisfaction of charge 2 in full (4 pages)
27 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
27 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
5 June 2013Appointment of Eric Robin Twinn as a director (3 pages)
5 June 2013Appointment of Eric Robin Twinn as a director (3 pages)
12 April 2013Annual return made up to 31 March 2013 no member list (8 pages)
12 April 2013Annual return made up to 31 March 2013 no member list (8 pages)
12 April 2013Director's details changed for Mr Piers Graham on 31 March 2013 (2 pages)
12 April 2013Director's details changed for Mr Piers Graham on 31 March 2013 (2 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 April 2012Annual return made up to 31 March 2012 no member list (8 pages)
12 April 2012Annual return made up to 31 March 2012 no member list (8 pages)
26 January 2012Appointment of Major David Edward Casey as a director (3 pages)
26 January 2012Appointment of Major David Edward Casey as a director (3 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 April 2011Annual return made up to 31 March 2011 no member list (7 pages)
1 April 2011Annual return made up to 31 March 2011 no member list (7 pages)
10 August 2010Appointment of Gillian Anne Bober as a director (3 pages)
10 August 2010Appointment of Gillian Anne Bober as a director (3 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 June 2010Director's details changed for Mr Brian Rowland Edwards on 31 March 2010 (2 pages)
15 June 2010Annual return made up to 31 March 2010 no member list (4 pages)
15 June 2010Director's details changed for Mr Piers Graham on 31 March 2010 (2 pages)
15 June 2010Director's details changed for Mr Piers Graham on 31 March 2010 (2 pages)
15 June 2010Director's details changed for Mr Christopher Robin Highfield on 31 March 2010 (2 pages)
15 June 2010Director's details changed for Mr Christopher Robin Highfield on 31 March 2010 (2 pages)
15 June 2010Director's details changed for Michael John Green on 31 March 2010 (2 pages)
15 June 2010Annual return made up to 31 March 2010 no member list (4 pages)
15 June 2010Director's details changed for Michael John Green on 31 March 2010 (2 pages)
15 June 2010Director's details changed for Mr Brian Rowland Edwards on 31 March 2010 (2 pages)
10 June 2010Termination of appointment of Peter Rogers as a director (1 page)
10 June 2010Termination of appointment of Peter Rogers as a director (1 page)
27 May 2010Termination of appointment of John Scott as a director (2 pages)
27 May 2010Termination of appointment of John Scott as a director (2 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
25 August 2009Director appointed michael john green (2 pages)
25 August 2009Director appointed michael john green (2 pages)
25 August 2009Director appointed john dennis scott (2 pages)
25 August 2009Director appointed john dennis scott (2 pages)
26 May 2009Annual return made up to 31/03/09 (3 pages)
26 May 2009Annual return made up to 31/03/09 (3 pages)
12 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 January 2009Registered office changed on 31/01/2009 from essex house 42 crouch street colchester essex CO3 3HH (1 page)
31 January 2009Registered office changed on 31/01/2009 from essex house 42 crouch street colchester essex CO3 3HH (1 page)
30 January 2009Director's change of particulars / brian edwards / 23/01/2009 (1 page)
30 January 2009Director's change of particulars / brian edwards / 23/01/2009 (1 page)
23 January 2009Appointment terminated director barbara pears (1 page)
23 January 2009Appointment terminated director barbara pears (1 page)
17 December 2008Director appointed mr peter miles rogers (1 page)
17 December 2008Director appointed mrs barbara janet pears (1 page)
17 December 2008Director appointed mr peter miles rogers (1 page)
17 December 2008Director appointed mrs barbara janet pears (1 page)
5 December 2008Director appointed mr christopher robin highfield (2 pages)
5 December 2008Appointment terminated director birkett long directors LIMITED (1 page)
5 December 2008Appointment terminated secretary birkett long secretaries LIMITED (1 page)
5 December 2008Director appointed mr brian rowland edwards (1 page)
5 December 2008Director appointed mr piers graham (1 page)
5 December 2008Appointment terminated secretary birkett long secretaries LIMITED (1 page)
5 December 2008Appointment terminated director birkett long directors LIMITED (1 page)
5 December 2008Director appointed mr brian rowland edwards (1 page)
5 December 2008Director appointed mr piers graham (1 page)
5 December 2008Director appointed mr christopher robin highfield (2 pages)
5 December 2008Director appointed mr michael edward lake (2 pages)
5 December 2008Director appointed mr michael edward lake (2 pages)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 April 2008Annual return made up to 31/03/08 (2 pages)
8 April 2008Annual return made up to 31/03/08 (2 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
11 April 2007Annual return made up to 31/03/07 (2 pages)
11 April 2007Annual return made up to 31/03/07 (2 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 March 2006Annual return made up to 31/03/06 (2 pages)
31 March 2006Annual return made up to 31/03/06 (2 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 April 2005Annual return made up to 13/04/05 (2 pages)
13 April 2005Annual return made up to 13/04/05 (2 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 May 2004Annual return made up to 28/04/04 (3 pages)
5 May 2004Annual return made up to 28/04/04 (3 pages)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
13 May 2003Annual return made up to 28/04/03 (4 pages)
13 May 2003Annual return made up to 28/04/03 (4 pages)
12 December 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
12 December 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
10 December 2002Registered office changed on 10/12/02 from: saint johns green colchester essex CO2 7EZ (1 page)
10 December 2002Registered office changed on 10/12/02 from: saint johns green colchester essex CO2 7EZ (1 page)
30 May 2002Annual return made up to 28/04/02 (3 pages)
30 May 2002Annual return made up to 28/04/02 (3 pages)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2001Annual return made up to 28/04/01 (3 pages)
24 April 2001Annual return made up to 28/04/01 (3 pages)
22 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
22 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
28 April 2000Incorporation (30 pages)
28 April 2000Incorporation (30 pages)