Colchester
Essex
CO3 3HU
Director Name | Mr John William Seymour Rodgers |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalice House Bromley Road Elmstead Colchester CO7 7BY |
Director Name | John William Seymour Rodgers |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Chartered Survryor |
Correspondence Address | 36 Inglis Road Colchester Essex CO3 3HU |
Director Name | Gordon Pressdee Seymour Rodgers |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Inglis Road Colchester Essex CO3 3HU |
Director Name | Mrs Anne Rodgers |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Inglis Road Colchester Essex CO3 3HG |
Registered Address | Chalice House Bromley Road Elmstead Colchester CO7 7BY |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Elmstead Market |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Gordon Presdee Seymour Rodgers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,494 |
Cash | £38,521 |
Current Liabilities | £97,660 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
14 November 2005 | Delivered on: 16 November 2005 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of fathing road k/a units 9 and 10 penny corner fathing road industrial estate sproughton ipswich suffolk. Outstanding |
---|
11 October 2023 | Confirmation statement made on 10 October 2023 with updates (5 pages) |
---|---|
6 October 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with updates (5 pages) |
7 September 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
29 June 2022 | Registered office address changed from 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD United Kingdom to Chalice House Bromley Road Elmstead Colchester CO7 7BY on 29 June 2022 (1 page) |
11 October 2021 | Confirmation statement made on 10 October 2021 with updates (5 pages) |
5 August 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
30 October 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with updates (5 pages) |
25 October 2019 | Cessation of Gordon Pressdee Seymour Rodgers as a person with significant control on 29 January 2019 (1 page) |
25 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
25 October 2019 | Notification of John William Seymour Rodgers as a person with significant control on 29 January 2019 (2 pages) |
25 October 2019 | Appointment of Mr John William Seymour Rodgers as a director on 1 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Gordon Pressdee Seymour Rodgers as a director on 1 October 2019 (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
12 February 2019 | Registered office address changed from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Colchester Essex CO7 7FD United Kingdom to 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD on 12 February 2019 (1 page) |
10 October 2018 | Confirmation statement made on 10 October 2018 with updates (5 pages) |
6 September 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
23 December 2016 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Colchester Essex CO7 7FD on 23 December 2016 (1 page) |
23 December 2016 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Colchester Essex CO7 7FD on 23 December 2016 (1 page) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
26 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Termination of appointment of Anne Rodgers as a director on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Anne Rodgers as a director on 10 October 2014 (1 page) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
28 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Termination of appointment of John Rodgers as a director (1 page) |
3 September 2010 | Appointment of Mrs Anne Rodgers as a director (2 pages) |
3 September 2010 | Appointment of Mrs Anne Rodgers as a director (2 pages) |
3 September 2010 | Termination of appointment of John Rodgers as a director (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Gordon Pressdee Seymour Rodgers on 31 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Gordon Pressdee Seymour Rodgers on 31 May 2010 (2 pages) |
5 March 2010 | Registered office address changed from 36 Inglis Road Colchester Essex CO3 3HU on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 36 Inglis Road Colchester Essex CO3 3HU on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 36 Inglis Road Colchester Essex CO3 3HU on 5 March 2010 (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
9 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
7 May 2008 | Amended accounts made up to 31 May 2007 (7 pages) |
7 May 2008 | Amended accounts made up to 31 May 2007 (7 pages) |
13 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
13 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
19 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
19 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
31 May 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: c/o messrs j kirkwood & co suites 83 & 84 the hop exchange 24 southwark street london SE1 1TY (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: c/o messrs j kirkwood & co suites 83 & 84 the hop exchange 24 southwark street london SE1 1TY (1 page) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
1 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
29 April 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
29 April 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
15 July 2002 | Ad 17/09/01--------- £ si 2@1 (2 pages) |
15 July 2002 | Return made up to 31/05/02; full list of members
|
15 July 2002 | Ad 17/09/01--------- £ si 2@1 (2 pages) |
15 July 2002 | Return made up to 31/05/02; full list of members
|
31 May 2001 | Incorporation (27 pages) |
31 May 2001 | Incorporation (27 pages) |