Witham
CM8 3DR
Director Name | Mr Trevor Scott |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simarco House Crittall Road Witham CM8 3DR |
Director Name | Simone Chapman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Role | Company Director (Proposed) |
Country of Residence | United Kingdom |
Correspondence Address | Fircroft Llanvetherine Abergavenny Gwent NP7 8RG Wales |
Director Name | Mr Perry Wright |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45a Charlton Road Weston-Super-Mare Avon BS23 4HG |
Secretary Name | Simone Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Role | Company Director (Proposed) |
Country of Residence | United Kingdom |
Correspondence Address | Fircroft Llanvetherine Abergavenny Gwent NP7 8RG Wales |
Secretary Name | Georgina Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4, Clarence Place 3 - 5 Clarence Road North Weston-Super-Mare North Somerset BS23 4BY |
Director Name | Mr Kieron Trevor Neil Chapman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2008) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Fircroft Llanvetherine Abergavenny Gwent NP7 8RG Wales |
Director Name | Mrs Georgina Wright |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 January 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, Clarence Place 3 - 5 Clarence Park North Weston-Super-Mare North Somerset BS23 4BY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wryman.com |
---|---|
Email address | [email protected] |
Telephone | 0117 9381100 |
Telephone region | Bristol |
Registered Address | Simarco House Crittall Road Witham CM8 3DR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Georgina Wright 50.00% Ordinary |
---|---|
50 at £1 | Perry Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,274 |
Cash | £94,290 |
Current Liabilities | £217,073 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
19 December 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
5 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
9 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
16 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
6 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Georgina Wright on 1 June 2015 (2 pages) |
10 May 2016 | Secretary's details changed for Georgina Wright on 1 June 2015 (1 page) |
10 May 2016 | Director's details changed for Perry Wright on 18 December 2015 (2 pages) |
10 May 2016 | Director's details changed for Georgina Wright on 1 June 2015 (2 pages) |
10 May 2016 | Director's details changed for Georgina Wright on 1 June 2015 (2 pages) |
10 May 2016 | Secretary's details changed for Georgina Wright on 1 June 2015 (1 page) |
10 May 2016 | Director's details changed for Georgina Wright on 1 June 2015 (2 pages) |
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Secretary's details changed for Georgina Wright on 1 June 2015 (1 page) |
10 May 2016 | Director's details changed for Perry Wright on 18 December 2015 (2 pages) |
10 May 2016 | Secretary's details changed for Georgina Wright on 1 June 2015 (1 page) |
5 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
3 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
11 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 May 2010 | Director's details changed for Perry Wright on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Georgina Wright on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Perry Wright on 1 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Georgina Wright on 1 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Georgina Wright on 1 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Perry Wright on 1 May 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 September 2008 | Appointment terminated director kieron chapman (1 page) |
3 September 2008 | Appointment terminated director kieron chapman (1 page) |
3 September 2008 | Director appointed georgina wright (2 pages) |
3 September 2008 | Director appointed georgina wright (2 pages) |
20 August 2008 | Gbp ic 100/50\31/07/08\gbp sr 50@1=50\ (1 page) |
20 August 2008 | Gbp ic 100/50\31/07/08\gbp sr 50@1=50\ (1 page) |
20 August 2008 | Resolutions
|
20 August 2008 | Resolutions
|
7 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 May 2007 | Return made up to 03/05/07; no change of members
|
24 May 2007 | Return made up to 03/05/07; no change of members
|
24 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
17 May 2006 | Return made up to 03/05/06; full list of members
|
17 May 2006 | Return made up to 03/05/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: market chambers 1 blackfriars street hereford herefordshire HR4 9HS (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: market chambers 1 blackfriars street hereford herefordshire HR4 9HS (1 page) |
28 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
19 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | New secretary appointed (2 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
8 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
8 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
20 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
24 August 2001 | Ad 31/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2001 | Ad 31/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2001 | Resolutions
|
24 August 2001 | Resolutions
|
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Incorporation (16 pages) |
3 May 2001 | Incorporation (16 pages) |