St. Osyth
Clacton-On-Sea
CO16 8RP
Secretary Name | Mr James Robert Wright |
---|---|
Status | Current |
Appointed | 06 July 2011(11 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Springbank House Spring Road St. Osyth Clacton-On-Sea CO16 8RP |
Director Name | Mr Robert Edward Curry |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(1 week, 3 days after company formation) |
Appointment Duration | 11 years (resigned 06 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New House Burtons Green Road Greenstead Green Halstead Essex CO9 1RQ |
Secretary Name | Mr Robert Edward Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(1 week, 3 days after company formation) |
Appointment Duration | 11 years (resigned 06 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New House Burtons Green Road Greenstead Green Halstead Essex CO9 1RQ |
Director Name | Mr Micheal John Wright |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 June 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pit Lane Maypole Road Tiptree Colchester Essex CO5 0EG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Springbank House Spring Road St. Osyth Clacton-On-Sea CO16 8RP |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | St. Osyth |
Ward | St Osyth and Point Clear |
Built Up Area | St Osyth |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael John Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,479 |
Cash | £56,072 |
Current Liabilities | £269,282 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
14 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
14 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
4 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
15 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 July 2020 | Confirmation statement made on 13 June 2020 with updates (5 pages) |
15 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
29 June 2018 | Registered office address changed from Town Wall House Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Springbank House Spring Road St. Osyth Clacton-on-Sea CO16 8RP on 29 June 2018 (1 page) |
31 July 2017 | Notification of Michael John Wright as a person with significant control on 13 June 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
31 July 2017 | Notification of Michael John Wright as a person with significant control on 13 June 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 August 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
24 August 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 May 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Town Wall House Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Town Wall House Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 27 May 2015 (1 page) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
24 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 November 2012 | Director's details changed for Michael John Wright on 23 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Michael John Wright on 23 November 2012 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Termination of appointment of Robert Curry as a director (1 page) |
9 August 2011 | Termination of appointment of Robert Curry as a secretary (1 page) |
9 August 2011 | Termination of appointment of Robert Curry as a secretary (1 page) |
9 August 2011 | Termination of appointment of Robert Curry as a director (1 page) |
9 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Registered office address changed from Butt Cozens Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Butt Cozens Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Butt Cozens Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 August 2011 (1 page) |
6 July 2011 | Appointment of Mr James Robert Wright as a secretary (1 page) |
6 July 2011 | Termination of appointment of Robert Curry as a secretary (1 page) |
6 July 2011 | Termination of appointment of Micheal Wright as a director (1 page) |
6 July 2011 | Appointment of Mr James Robert Wright as a secretary (1 page) |
6 July 2011 | Termination of appointment of Robert Curry as a director (1 page) |
6 July 2011 | Termination of appointment of Robert Curry as a secretary (1 page) |
6 July 2011 | Termination of appointment of Robert Curry as a director (1 page) |
6 July 2011 | Termination of appointment of Micheal Wright as a director (1 page) |
7 December 2010 | Appointment of Mr Micheal John Wright as a director (2 pages) |
7 December 2010 | Appointment of Mr Micheal John Wright as a director (2 pages) |
30 June 2010 | Director's details changed for Michael John Wright on 12 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Michael John Wright on 12 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 June 2009 | Director's change of particulars / michael wright / 12/06/2009 (1 page) |
26 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
26 June 2009 | Director's change of particulars / michael wright / 12/06/2009 (1 page) |
26 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 December 2008 | Amended accounts made up to 31 December 2007 (4 pages) |
4 December 2008 | Amended accounts made up to 31 December 2007 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 June 2008 | Director's change of particulars / michael wright / 01/01/2008 (1 page) |
20 June 2008 | Director's change of particulars / michael wright / 01/01/2008 (1 page) |
20 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
16 November 2007 | Return made up to 13/06/04; full list of members; amend (7 pages) |
16 November 2007 | Return made up to 13/06/03; full list of members; amend (7 pages) |
16 November 2007 | Return made up to 13/06/03; full list of members; amend (7 pages) |
16 November 2007 | Return made up to 13/06/02; full list of members; amend (7 pages) |
16 November 2007 | Return made up to 13/06/07; full list of members; amend (7 pages) |
16 November 2007 | Return made up to 13/06/05; full list of members; amend (7 pages) |
16 November 2007 | Return made up to 13/06/07; full list of members; amend (7 pages) |
16 November 2007 | Return made up to 13/06/01; full list of members; amend (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 October 2006 | Return made up to 13/06/06; full list of members; amend (7 pages) |
24 October 2006 | Return made up to 13/06/06; full list of members; amend (7 pages) |
16 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
16 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Return made up to 13/06/05; full list of members
|
1 July 2005 | Return made up to 13/06/05; full list of members
|
5 August 2004 | Return made up to 13/06/04; full list of members (7 pages) |
5 August 2004 | Return made up to 13/06/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
16 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
16 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 March 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: holmes and hills trinity street halstead essex CO9 1JE (1 page) |
21 March 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: holmes and hills trinity street halstead essex CO9 1JE (1 page) |
14 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
25 January 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
25 January 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
26 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
25 May 2001 | Secretary resigned (1 page) |
13 June 2000 | Incorporation (14 pages) |
13 June 2000 | Incorporation (14 pages) |