Company NameGreat Leighs Holdings Limited
Company StatusActive
Company Number04258677
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Previous NameSuper Six Horse Lottery Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMiss Jill Turner
NationalityBritish
StatusCurrent
Appointed24 August 2009(8 years, 1 month after company formation)
Appointment Duration14 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
CM3 1PZ
Director NameMiss Jill Turner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(8 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
Essex
CM3 1PZ
Director NameMr John Henry Holmes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(14 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
Essex
CM3 1PZ
Director NameMr Jonathan Robert Holmes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(20 years after company formation)
Appointment Duration2 years, 9 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
Essex
CM3 1PZ
Director NameJohn Henry Holmes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCo Director
Correspondence AddressThe Pavillion
Essex Showground, Moulsham Hall Lane Great Leighs
Chelmsford
Essex
CM3 1QP
Secretary NameSharon Elizabeth Soar
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleAdministrator
Correspondence Address6 Tortoiseshell Way
Braintree
Essex
CM7 1WG
Director NameMiss Jill Turner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(7 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Kimpton Avenue
Brentwood
Essex
CM15 9HB
Director NameMr Terrence Stephen Chambers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(7 years, 10 months after company formation)
Appointment Duration3 months (resigned 24 August 2009)
RoleCompany Director
Correspondence AddressAshfields Carriage And Polo Club Green Street
Great Canfield
Dunmow
Essex
CM6 1LD
Director NameMr George Francis Hand
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(7 years, 10 months after company formation)
Appointment Duration3 months (resigned 24 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine House The Green
Blackmore
Essex
CM4 0QH
Secretary NameMrs Lisa Jane Jopson
NationalityBritish
StatusResigned
Appointed21 May 2009(7 years, 10 months after company formation)
Appointment Duration3 months (resigned 24 August 2009)
RoleSecretary
Correspondence AddressOakhurst Farm Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5RP
Director NameMr Gary Kenneth Disley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Victoria Court
New Street
Chelmsford
Essex
CM1 1GL
Director NameMr John Henry Holmes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(8 years, 1 month after company formation)
Appointment Duration1 week, 1 day (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoulsham Hall
Moulsham Hall Lane, Great Leighs
Chelmsford
Essex
CM3 1PZ
Director NameMrs Lisa Jane Jopson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
Essex
CM3 1PZ
Director NameMr Terrence Stephen Chambers
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
Essex
CM3 1PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.essexchronicle.co.uk

Location

Registered AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
Essex
CM3 1PZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Address MatchesOver 10 other UK companies use this postal address

Shareholders

740 at £1Morning Racing LTD
74.00%
Ordinary
160 at £1Jill Turner
16.00%
Ordinary
100 at £1Jonathan R. Holmes
10.00%
Ordinary

Financials

Year2014
Net Worth£2,689,934
Cash£3,270
Current Liabilities£3,366,379

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months, 1 week from now)

Charges

17 November 2017Delivered 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 2015Delivered 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 2015Delivered on: 19 February 2015
Persons entitled: Tower Bridging Limited

Classification: A registered charge
Outstanding
26 June 2013Delivered 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

Filing History

23 February 2021Termination of appointment of Terrence Stephen Chambers as a director on 12 January 2021 (1 page)
11 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
6 October 2020Micro company accounts made up to 28 August 2019 (3 pages)
17 December 2019Unaudited abridged accounts made up to 28 August 2018 (7 pages)
13 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
27 August 2019Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page)
28 May 2019Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page)
10 January 2019Amended total exemption small company accounts made up to 31 August 2014 (6 pages)
10 January 2019Amended total exemption small company accounts made up to 31 August 2015 (6 pages)
28 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
26 June 2018Unaudited abridged accounts made up to 30 August 2017 (7 pages)
29 November 2017Registration of charge 042586770004, created on 17 November 2017 (17 pages)
29 November 2017Registration of charge 042586770004, created on 17 November 2017 (17 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
3 November 2017Total exemption small company accounts made up to 30 August 2016 (3 pages)
3 November 2017Total exemption small company accounts made up to 30 August 2016 (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
25 September 2017Amended total exemption small company accounts made up to 31 August 2013 (6 pages)
25 September 2017Amended total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
16 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
18 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Appointment of Mr John Henry Holmes as a director on 10 February 2016 (2 pages)
8 March 2016Appointment of Mr John Henry Holmes as a director on 10 February 2016 (2 pages)
19 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(4 pages)
19 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 February 2015Registration of charge 042586770003, created on 11 February 2015 (28 pages)
19 February 2015Registration of charge 042586770003, created on 11 February 2015 (28 pages)
19 February 2015Registration of charge 042586770002, created on 11 February 2015 (13 pages)
19 February 2015Registration of charge 042586770002, created on 11 February 2015 (13 pages)
17 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
17 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
17 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
7 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
31 January 2014Termination of appointment of Gary Disley as a director (1 page)
31 January 2014Termination of appointment of Gary Disley as a director (1 page)
17 January 2014Annual return made up to 8 November 2013 with a full list of shareholders (5 pages)
17 January 2014Annual return made up to 8 November 2013 with a full list of shareholders (5 pages)
17 January 2014Annual return made up to 8 November 2013 with a full list of shareholders (5 pages)
1 July 2013Registration of charge 042586770001 (35 pages)
1 July 2013Registration of charge 042586770001 (35 pages)
19 December 2012Accounts for a small company made up to 31 August 2012 (7 pages)
19 December 2012Accounts for a small company made up to 31 August 2012 (7 pages)
13 November 2012Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
13 November 2012Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
19 October 2012Termination of appointment of Lisa Jopson as a director (1 page)
19 October 2012Termination of appointment of Lisa Jopson as a director (1 page)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 April 2012Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
27 April 2012Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
16 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
8 June 2010Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 8 June 2010 (1 page)
7 June 2010Appointment of Miss Jill Turner as a director (2 pages)
7 June 2010Appointment of Miss Jill Turner as a director (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 April 2010Termination of appointment of Jill Turner as a director (1 page)
8 April 2010Termination of appointment of Jill Turner as a director (1 page)
3 November 2009Appointment of Mr Terrence Stephen Chambers as a director (2 pages)
3 November 2009Appointment of Ms Lisa Jane Jopson as a director (2 pages)
3 November 2009Appointment of Mr Terrence Stephen Chambers as a director (2 pages)
3 November 2009Appointment of Ms Lisa Jane Jopson as a director (2 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 October 2009Capitals not rolled up (2 pages)
13 October 2009Capitals not rolled up (2 pages)
12 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
21 September 2009Return made up to 25/07/09; full list of members (4 pages)
21 September 2009Return made up to 25/07/09; full list of members (4 pages)
2 September 2009Director appointed miss jill turner (1 page)
2 September 2009Appointment terminated director john holmes (1 page)
2 September 2009Director appointed miss jill turner (1 page)
2 September 2009Appointment terminated director john holmes (1 page)
1 September 2009Appointment terminated director terrence chambers (1 page)
1 September 2009Director appointed mr gary kenneth disley (1 page)
1 September 2009Director appointed mr john henry holmes (1 page)
1 September 2009Director appointed mr gary kenneth disley (1 page)
1 September 2009Appointment terminated director terrence chambers (1 page)
1 September 2009Appointment terminated director george hand (1 page)
1 September 2009Director appointed mr john henry holmes (1 page)
1 September 2009Appointment terminated director george hand (1 page)
31 August 2009Appointment terminated secretary lisa jopson (1 page)
31 August 2009Secretary appointed miss jill turner (1 page)
31 August 2009Secretary appointed miss jill turner (1 page)
31 August 2009Appointment terminated secretary lisa jopson (1 page)
28 May 2009Secretary appointed mrs lisa jane jopson (1 page)
28 May 2009Director appointed mr terrence stephen chambers (1 page)
28 May 2009Director appointed mr terrence stephen chambers (1 page)
28 May 2009Director appointed mr george francis hand (1 page)
28 May 2009Director appointed mr george francis hand (1 page)
28 May 2009Secretary appointed mrs lisa jane jopson (1 page)
27 May 2009Appointment terminated director john holmes (1 page)
27 May 2009Appointment terminated director john holmes (1 page)
1 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
12 March 2009Appointment terminated secretary sharon soar (2 pages)
12 March 2009Appointment terminated secretary sharon soar (2 pages)
20 February 2009Ad 19/02/09\gbp si 660@1=660\gbp ic 100/760\ (2 pages)
20 February 2009Ad 19/02/09\gbp si 660@1=660\gbp ic 100/760\ (2 pages)
19 February 2009Company name changed super six horse lottery LIMITED\certificate issued on 24/02/09 (2 pages)
19 February 2009Company name changed super six horse lottery LIMITED\certificate issued on 24/02/09 (2 pages)
7 August 2008Return made up to 25/07/08; full list of members (3 pages)
7 August 2008Return made up to 25/07/08; full list of members (3 pages)
8 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
8 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 25/07/07; full list of members (3 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 25/07/07; full list of members (3 pages)
14 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
14 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
12 September 2006Return made up to 25/07/06; full list of members (2 pages)
12 September 2006Return made up to 25/07/06; full list of members (2 pages)
4 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
4 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 August 2005Return made up to 25/07/05; full list of members (3 pages)
10 August 2005Return made up to 25/07/05; full list of members (3 pages)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
3 September 2004Return made up to 25/07/04; full list of members (6 pages)
3 September 2004Return made up to 25/07/04; full list of members (6 pages)
23 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
23 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
30 August 2003Ad 01/07/02--------- £ si 98@1 (2 pages)
30 August 2003Ad 01/07/02--------- £ si 98@1 (2 pages)
29 August 2003Return made up to 25/07/03; full list of members (6 pages)
29 August 2003Return made up to 25/07/03; full list of members (6 pages)
29 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
29 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
17 August 2002Return made up to 25/07/02; full list of members (6 pages)
17 August 2002Return made up to 25/07/02; full list of members (6 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001New director appointed (2 pages)
25 July 2001Incorporation (20 pages)
25 July 2001Incorporation (20 pages)