Great Leighs
Chelmsford
CM3 1PZ
Director Name | Miss Jill Turner |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helvellyn Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1PZ |
Director Name | Mr John Henry Holmes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2016(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Helvellyn Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1PZ |
Director Name | Mr Jonathan Robert Holmes |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(20 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Helvellyn Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1PZ |
Director Name | John Henry Holmes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Co Director |
Correspondence Address | The Pavillion Essex Showground, Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1QP |
Secretary Name | Sharon Elizabeth Soar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | 6 Tortoiseshell Way Braintree Essex CM7 1WG |
Director Name | Miss Jill Turner |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(7 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Kimpton Avenue Brentwood Essex CM15 9HB |
Director Name | Mr Terrence Stephen Chambers |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(7 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 24 August 2009) |
Role | Company Director |
Correspondence Address | Ashfields Carriage And Polo Club Green Street Great Canfield Dunmow Essex CM6 1LD |
Director Name | Mr George Francis Hand |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(7 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 24 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vine House The Green Blackmore Essex CM4 0QH |
Secretary Name | Mrs Lisa Jane Jopson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(7 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 24 August 2009) |
Role | Secretary |
Correspondence Address | Oakhurst Farm Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RP |
Director Name | Mr Gary Kenneth Disley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Victoria Court New Street Chelmsford Essex CM1 1GL |
Director Name | Mr John Henry Holmes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(8 years, 1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moulsham Hall Moulsham Hall Lane, Great Leighs Chelmsford Essex CM3 1PZ |
Director Name | Mrs Lisa Jane Jopson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helvellyn Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1PZ |
Director Name | Mr Terrence Stephen Chambers |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Helvellyn Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1PZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.essexchronicle.co.uk |
---|
Registered Address | Helvellyn Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1PZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
Address Matches | Over 10 other UK companies use this postal address |
740 at £1 | Morning Racing LTD 74.00% Ordinary |
---|---|
160 at £1 | Jill Turner 16.00% Ordinary |
100 at £1 | Jonathan R. Holmes 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,689,934 |
Cash | £3,270 |
Current Liabilities | £3,366,379 |
Latest Accounts | 30 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 August |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 1 week from now) |
17 November 2017 | Delivered on: 29 November 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Helvellyn, moulsham hall lane, great leighs, chelmsford, CM3 1PZ. Outstanding |
---|---|
11 February 2015 | Delivered on: 19 February 2015 Persons entitled: Tower Bridging Limited Classification: A registered charge Particulars: Freehold property known as helvellyn moulsham hall lane great leighs chelmsford. Outstanding |
11 February 2015 | Delivered on: 19 February 2015 Persons entitled: Tower Bridging Limited Classification: A registered charge Outstanding |
26 June 2013 | Delivered on: 1 July 2013 Persons entitled: Tower Bridging Limited Classification: A registered charge Particulars: F/H known as helvellyn moulsham hall lane great leighs chelmsford t/no EX677884. Notification of addition to or amendment of charge. Outstanding |
23 February 2021 | Termination of appointment of Terrence Stephen Chambers as a director on 12 January 2021 (1 page) |
---|---|
11 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
6 October 2020 | Micro company accounts made up to 28 August 2019 (3 pages) |
17 December 2019 | Unaudited abridged accounts made up to 28 August 2018 (7 pages) |
13 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
27 August 2019 | Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page) |
28 May 2019 | Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page) |
10 January 2019 | Amended total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 January 2019 | Amended total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
26 June 2018 | Unaudited abridged accounts made up to 30 August 2017 (7 pages) |
29 November 2017 | Registration of charge 042586770004, created on 17 November 2017 (17 pages) |
29 November 2017 | Registration of charge 042586770004, created on 17 November 2017 (17 pages) |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2017 | Total exemption small company accounts made up to 30 August 2016 (3 pages) |
3 November 2017 | Total exemption small company accounts made up to 30 August 2016 (3 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2017 | Amended total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 September 2017 | Amended total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
16 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Appointment of Mr John Henry Holmes as a director on 10 February 2016 (2 pages) |
8 March 2016 | Appointment of Mr John Henry Holmes as a director on 10 February 2016 (2 pages) |
19 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 February 2015 | Registration of charge 042586770003, created on 11 February 2015 (28 pages) |
19 February 2015 | Registration of charge 042586770003, created on 11 February 2015 (28 pages) |
19 February 2015 | Registration of charge 042586770002, created on 11 February 2015 (13 pages) |
19 February 2015 | Registration of charge 042586770002, created on 11 February 2015 (13 pages) |
17 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
31 January 2014 | Termination of appointment of Gary Disley as a director (1 page) |
31 January 2014 | Termination of appointment of Gary Disley as a director (1 page) |
17 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders (5 pages) |
17 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders (5 pages) |
17 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Registration of charge 042586770001 (35 pages) |
1 July 2013 | Registration of charge 042586770001 (35 pages) |
19 December 2012 | Accounts for a small company made up to 31 August 2012 (7 pages) |
19 December 2012 | Accounts for a small company made up to 31 August 2012 (7 pages) |
13 November 2012 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Termination of appointment of Lisa Jopson as a director (1 page) |
19 October 2012 | Termination of appointment of Lisa Jopson as a director (1 page) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 April 2012 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
27 April 2012 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
16 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 8 June 2010 (1 page) |
7 June 2010 | Appointment of Miss Jill Turner as a director (2 pages) |
7 June 2010 | Appointment of Miss Jill Turner as a director (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
8 April 2010 | Termination of appointment of Jill Turner as a director (1 page) |
8 April 2010 | Termination of appointment of Jill Turner as a director (1 page) |
3 November 2009 | Appointment of Mr Terrence Stephen Chambers as a director (2 pages) |
3 November 2009 | Appointment of Ms Lisa Jane Jopson as a director (2 pages) |
3 November 2009 | Appointment of Mr Terrence Stephen Chambers as a director (2 pages) |
3 November 2009 | Appointment of Ms Lisa Jane Jopson as a director (2 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Capitals not rolled up (2 pages) |
13 October 2009 | Capitals not rolled up (2 pages) |
12 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
21 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
21 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
2 September 2009 | Director appointed miss jill turner (1 page) |
2 September 2009 | Appointment terminated director john holmes (1 page) |
2 September 2009 | Director appointed miss jill turner (1 page) |
2 September 2009 | Appointment terminated director john holmes (1 page) |
1 September 2009 | Appointment terminated director terrence chambers (1 page) |
1 September 2009 | Director appointed mr gary kenneth disley (1 page) |
1 September 2009 | Director appointed mr john henry holmes (1 page) |
1 September 2009 | Director appointed mr gary kenneth disley (1 page) |
1 September 2009 | Appointment terminated director terrence chambers (1 page) |
1 September 2009 | Appointment terminated director george hand (1 page) |
1 September 2009 | Director appointed mr john henry holmes (1 page) |
1 September 2009 | Appointment terminated director george hand (1 page) |
31 August 2009 | Appointment terminated secretary lisa jopson (1 page) |
31 August 2009 | Secretary appointed miss jill turner (1 page) |
31 August 2009 | Secretary appointed miss jill turner (1 page) |
31 August 2009 | Appointment terminated secretary lisa jopson (1 page) |
28 May 2009 | Secretary appointed mrs lisa jane jopson (1 page) |
28 May 2009 | Director appointed mr terrence stephen chambers (1 page) |
28 May 2009 | Director appointed mr terrence stephen chambers (1 page) |
28 May 2009 | Director appointed mr george francis hand (1 page) |
28 May 2009 | Director appointed mr george francis hand (1 page) |
28 May 2009 | Secretary appointed mrs lisa jane jopson (1 page) |
27 May 2009 | Appointment terminated director john holmes (1 page) |
27 May 2009 | Appointment terminated director john holmes (1 page) |
1 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
12 March 2009 | Appointment terminated secretary sharon soar (2 pages) |
12 March 2009 | Appointment terminated secretary sharon soar (2 pages) |
20 February 2009 | Ad 19/02/09\gbp si 660@1=660\gbp ic 100/760\ (2 pages) |
20 February 2009 | Ad 19/02/09\gbp si 660@1=660\gbp ic 100/760\ (2 pages) |
19 February 2009 | Company name changed super six horse lottery LIMITED\certificate issued on 24/02/09 (2 pages) |
19 February 2009 | Company name changed super six horse lottery LIMITED\certificate issued on 24/02/09 (2 pages) |
7 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
8 February 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
8 February 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
14 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
14 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
12 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
12 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
4 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
10 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
19 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
3 September 2004 | Return made up to 25/07/04; full list of members (6 pages) |
3 September 2004 | Return made up to 25/07/04; full list of members (6 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
23 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
30 August 2003 | Ad 01/07/02--------- £ si 98@1 (2 pages) |
30 August 2003 | Ad 01/07/02--------- £ si 98@1 (2 pages) |
29 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
29 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
29 October 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
17 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
17 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
25 July 2001 | Incorporation (20 pages) |
25 July 2001 | Incorporation (20 pages) |