Whitehall Industrial Estate
Colchester
Essex
CO2 8JW
Secretary Name | Pamela Chappell |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingswell Lodge Mersea Road Blackheath Colchester Essex CO2 0BU |
Director Name | Adam Chappell |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Grange Farm Road Whitehall Industrial Estate Colchester Essex CO2 8JW |
Director Name | Pamela Chappell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2004(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Grange Farm Road Whitehall Industrial Estate Colchester Essex CO2 8JW |
Director Name | David John Harvey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Secretary Name | Rosemary Ann Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Director Name | Matthew Chappell |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Grange Farm Road Whitehall Industrial Estate Colchester Essex CO2 8JW |
Website | braiswicktyres.co.uk |
---|---|
Telephone | 01206 861648 |
Telephone region | Colchester |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
30 at £1 | Mr Phillip Aaron Chappell 30.00% Ordinary |
---|---|
30 at £1 | Mrs Pamela Audrey Chappell 30.00% Ordinary |
20 at £1 | Mr Adam Chappell 20.00% Ordinary |
20 at £1 | Mr Matthew Chappell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,405 |
Cash | £5 |
Current Liabilities | £128,641 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months from now) |
9 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
4 November 2022 | Statement of capital following an allotment of shares on 2 February 2022
|
4 November 2022 | Confirmation statement made on 4 November 2022 with updates (6 pages) |
1 July 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
2 February 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (5 pages) |
19 October 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
8 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
29 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
29 June 2018 | Termination of appointment of Matthew Chappell as a director on 29 June 2018 (1 page) |
26 April 2018 | Statement of capital following an allotment of shares on 21 March 2018
|
27 March 2018 | Resolutions
|
7 August 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
7 August 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
25 July 2017 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 47 Butt Road Colchester Essex CO3 3BZ on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 47 Butt Road Colchester Essex CO3 3BZ on 25 July 2017 (1 page) |
17 July 2017 | Notification of Pamela Chappell as a person with significant control on 26 June 2016 (2 pages) |
17 July 2017 | Notification of Pamela Chappell as a person with significant control on 26 June 2016 (2 pages) |
17 July 2017 | Notification of Phillip Chappell as a person with significant control on 6 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
17 July 2017 | Notification of Phillip Chappell as a person with significant control on 6 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
15 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
16 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 June 2013 | Director's details changed for Pamela Chappell on 1 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Director's details changed for Phillip Chappell on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Matthew Chappell on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Phillip Chappell on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Adam Chappell on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Adam Chappell on 1 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Director's details changed for Pamela Chappell on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Phillip Chappell on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Matthew Chappell on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Adam Chappell on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Pamela Chappell on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Matthew Chappell on 1 June 2013 (2 pages) |
22 May 2013 | Director's details changed for Matthew Chappell on 21 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Matthew Chappell on 21 May 2013 (2 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 June 2012 | Annual return made up to 26 June 2012 (7 pages) |
27 June 2012 | Annual return made up to 26 June 2012 (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 July 2010 | Director's details changed for Pamela Chappell on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Phillip Chappell on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Matthew Chappell on 1 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Phillip Chappell on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Adam Chappell on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Matthew Chappell on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Adam Chappell on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Matthew Chappell on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Adam Chappell on 1 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Pamela Chappell on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Pamela Chappell on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Phillip Chappell on 1 June 2010 (2 pages) |
19 April 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 19 April 2010 (1 page) |
4 September 2009 | Director's change of particulars / mathew chappell / 06/08/2009 (1 page) |
4 September 2009 | Director's change of particulars / mathew chappell / 06/08/2009 (1 page) |
8 July 2009 | Return made up to 26/06/09; full list of members (7 pages) |
8 July 2009 | Return made up to 26/06/09; full list of members (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
18 May 2009 | Director's change of particulars / mathew chappell / 05/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / mathew chappell / 05/05/2009 (1 page) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 July 2008 | Return made up to 26/06/08; full list of members (8 pages) |
24 July 2008 | Return made up to 26/06/08; full list of members (8 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
9 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 July 2007 | Return made up to 26/06/07; full list of members (8 pages) |
22 July 2007 | Return made up to 26/06/07; full list of members (8 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 July 2006 | Return made up to 26/06/06; full list of members (9 pages) |
13 July 2006 | Return made up to 26/06/06; full list of members (9 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 July 2005 | Return made up to 26/06/05; full list of members (9 pages) |
1 July 2005 | Return made up to 26/06/05; full list of members (9 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
27 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director's particulars changed (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
19 November 2003 | Ad 05/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2003 | Ad 05/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
2 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
14 October 2002 | Ad 03/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 October 2002 | Ad 03/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
3 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
19 June 2002 | Resolutions
|
19 June 2002 | Resolutions
|
6 June 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
6 June 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
26 June 2001 | Incorporation (12 pages) |
26 June 2001 | Incorporation (12 pages) |