Broomfield
Chelmsford
Essex
CM1 7BQ
Director Name | Mr William Francis Marriage |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2004(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Pasture Little Waltham Road Chelmsford Essex CM1 7TG |
Director Name | Mr Richard Seymour Porter |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(3 years, 4 months after company formation) |
Appointment Duration | 19 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tamarisk House 22 St. Peters Road West Mersea Colchester CO5 8LJ |
Director Name | Mr Christopher Peter Jacobs |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2010(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Island House Moor Road Chesham HP5 1WA |
Director Name | Mr Neil Bruce Edwards |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(17 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Island House Moor Road Chesham HP5 1WA |
Secretary Name | Mr Neil Bruce Edwards |
---|---|
Status | Current |
Appointed | 21 December 2018(17 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Island House Moor Road Chesham HP5 1WA |
Director Name | Henry Perry Marriage |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Golden Wells Good Easter Chelmsford Essex CM1 4SQ |
Director Name | Mr Simon Henry Marriage |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Bedfords Farm Good Easter Chelmsford Essex CM1 4SQ |
Secretary Name | Keith George Frederick Moodey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Sirocoby Boarding Kennels Newhouse Avenue Wickford Essex SS12 0JY |
Director Name | Anthony Michael St John Cramphorn |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 November 2004) |
Role | Company Director |
Correspondence Address | Pink House 10 Bradford Street Braintree Essex CM7 9AS |
Secretary Name | Mr Simon Henry Marriage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedfords Farm Good Easter Chelmsford Essex CM1 4SQ |
Director Name | Hugh Robert Pearson Turner |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 December 2004) |
Role | Managing Director |
Correspondence Address | Croft End Cottage Sudbury Road Bures Suffolk CO8 5JN |
Secretary Name | Christopher Neil Morris |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 07 December 2004) |
Role | Operations Manager |
Correspondence Address | The Lock House Paper Mill Lock Little Baddow Chelmsford Essex CM3 4BS |
Secretary Name | Christopher Neil Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 07 December 2004) |
Role | Operations Manager |
Correspondence Address | The Lock House Paper Mill Lock Little Baddow Chelmsford Essex CM3 4BS |
Secretary Name | Mr Richard Seymour Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 21 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Hollies 2 Cambridge Road Colchester Essex CO3 3NS |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | The Navigation Office Paper Mill Lock North Hill, Little Baddow Chelmsford Essex CM3 4BS |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Little Baddow |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | W.f. Marriage 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 29 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 4 weeks from now) |
15 April 2003 | Delivered on: 2 May 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold being the lock house,paper mill lock,hatfield rd,little baddow. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
15 April 2003 | Delivered on: 2 May 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold being the lock house,hoe mill ulting maldon essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 April 2003 | Delivered on: 2 May 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold being the lock house,heybridge basin,maldon essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 April 2003 | Delivered on: 2 May 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold being sandford lock house,150 brook end rd,chelmsford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 December 2023 | Confirmation statement made on 29 November 2023 with updates (5 pages) |
---|---|
25 October 2023 | Accounts for a dormant company made up to 30 April 2023 (9 pages) |
12 October 2023 | Notification of The Company of Proprietors of the Chelmer and Blackwater Navigation Ltd as a person with significant control on 8 September 2023 (2 pages) |
2 October 2023 | Cessation of William Francis Marriage as a person with significant control on 8 September 2023 (1 page) |
29 March 2023 | Registered office address changed from Island House Moor Road Chesham HP5 1WA United Kingdom to The Navigation Office Paper Mill Lock North Hill, Little Baddow Chelmsford Essex CM3 4BS on 29 March 2023 (1 page) |
7 December 2022 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
30 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
30 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
4 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
4 September 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
3 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
22 January 2019 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
3 January 2019 | Director's details changed for Mr Richard Seymour Porter on 21 December 2018 (2 pages) |
3 January 2019 | Registered office address changed from The Hollies 2 Cambridge Road Colchester Essex CO3 3NS to Island House Moor Road Chesham HP5 1WA on 3 January 2019 (1 page) |
3 January 2019 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
3 January 2019 | Appointment of Mr Neil Bruce Edwards as a secretary on 21 December 2018 (2 pages) |
3 January 2019 | Termination of appointment of Richard Seymour Porter as a secretary on 21 December 2018 (1 page) |
3 January 2019 | Appointment of Mr Neil Bruce Edwards as a director on 21 December 2018 (2 pages) |
3 January 2019 | Director's details changed for Mr Richard Seymour Porter on 21 December 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
25 January 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
8 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
28 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
6 January 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
6 January 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
11 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
16 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
8 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
8 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
9 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
10 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
10 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
29 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
29 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
6 January 2011 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
16 February 2010 | Appointment of Mr Christopher Peter Jacobs as a director (2 pages) |
16 February 2010 | Director's details changed for William Francis Marriage on 15 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for William Francis Marriage on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Richard Seymour Porter on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Richard Seymour Porter on 15 February 2010 (2 pages) |
16 February 2010 | Appointment of Mr Christopher Peter Jacobs as a director (2 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
12 January 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
12 January 2009 | Return made up to 29/11/08; full list of members (4 pages) |
12 January 2009 | Return made up to 29/11/08; full list of members (4 pages) |
12 January 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
30 January 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
30 January 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
24 January 2008 | Return made up to 29/11/07; no change of members (7 pages) |
24 January 2008 | Return made up to 29/11/07; no change of members (7 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
11 January 2007 | Return made up to 29/11/06; full list of members (7 pages) |
11 January 2007 | Return made up to 29/11/06; full list of members (7 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: the hollies 2 cambridge road colchester essex CO3 3NS (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: the hollies 2 cambridge road colchester essex CO3 3NS (1 page) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
9 January 2006 | Return made up to 29/11/05; full list of members
|
9 January 2006 | Return made up to 29/11/05; full list of members
|
7 October 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
7 October 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | Return made up to 29/11/04; full list of members (6 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Return made up to 29/11/04; full list of members (6 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | New secretary appointed (2 pages) |
6 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
6 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
24 July 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
24 July 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
5 June 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
5 June 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Return made up to 29/11/02; full list of members
|
14 February 2003 | Return made up to 29/11/02; full list of members
|
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
29 November 2001 | Incorporation (13 pages) |
29 November 2001 | Incorporation (13 pages) |