Wickham Bishops
Essex
CM8 3NR
Secretary Name | Mr Kevin Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cbhc Ltd Steeple House, Suite 3, 1st Floor Church Lane Chelmsford Essex CM1 1NH |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Caroline Cockram |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Water Hall Whealers Lane Great Ashfield Bury St Edmunds Suffolk IP31 3HP |
Director Name | Sean Peter Cockram |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Water Hall Whealers Lane Great Ashfield Bury St Edmunds Suffolk IP31 3HP |
Director Name | Joanne Cooper |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Oaklands Close Braintree Essex CM77 7PZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Website | cocolighting.com |
---|---|
Email address | [email protected] |
Telephone | 01376 331515 |
Telephone region | Braintree |
Registered Address | C/O Cbhc Ltd Steeple House, Suite 3, 1st Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Kevin John Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £132,610 |
Current Liabilities | £872,439 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
3 September 2018 | Delivered on: 4 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. 5A-5B enterprise court, lakes road, braintree. Hm land registry title number(s) EX936134. Outstanding |
---|---|
3 September 2018 | Delivered on: 4 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. 5C enterprise court, lakes road, braintree. Hm land registry title number(s) EX836406. Outstanding |
9 April 2018 | Delivered on: 10 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
4 April 2012 | Delivered on: 5 April 2012 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: 5C enterprise court lakes road braintree t/no EX836406 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
14 May 2010 | Delivered on: 15 May 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
11 August 2005 | Delivered on: 12 August 2005 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
25 October 2004 | Delivered on: 29 October 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 September 2008 | Delivered on: 6 September 2008 Satisfied on: 9 September 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5C the old power station enterprise court lakes road braintree essex. Fully Satisfied |
22 April 2003 | Delivered on: 29 April 2003 Satisfied on: 23 August 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
---|---|
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
28 May 2020 | Director's details changed for Mr Kevin Cooper on 20 March 2020 (2 pages) |
28 May 2020 | Change of details for Mr Kevin John Cooper as a person with significant control on 20 March 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
5 February 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
13 June 2019 | Amended total exemption full accounts made up to 30 April 2018 (9 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
4 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
4 September 2018 | Registration of charge 043736360008, created on 3 September 2018 (6 pages) |
4 September 2018 | Registration of charge 043736360009, created on 3 September 2018 (6 pages) |
2 August 2018 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page) |
2 August 2018 | Secretary's details changed for Mr Kevin Cooper on 2 August 2018 (1 page) |
10 April 2018 | Registration of charge 043736360007, created on 9 April 2018 (14 pages) |
26 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
12 February 2016 | Current accounting period extended from 28 February 2016 to 30 April 2016 (1 page) |
12 February 2016 | Current accounting period extended from 28 February 2016 to 30 April 2016 (1 page) |
5 February 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
5 February 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
7 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
10 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
9 September 2013 | Satisfaction of charge 4 in full (3 pages) |
9 September 2013 | Satisfaction of charge 4 in full (3 pages) |
16 August 2013 | Purchase of own shares. (3 pages) |
16 August 2013 | Purchase of own shares. (3 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
8 August 2013 | Termination of appointment of Caroline Cockram as a director (2 pages) |
8 August 2013 | Termination of appointment of Caroline Cockram as a director (2 pages) |
8 August 2013 | Termination of appointment of Sean Cockram as a director (2 pages) |
8 August 2013 | Termination of appointment of Sean Cockram as a director (2 pages) |
9 July 2013 | Registered office address changed from 27 Powers Hall End Witham Essex CM8 2HE United Kingdom on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 27 Powers Hall End Witham Essex CM8 2HE United Kingdom on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 27 Powers Hall End Witham Essex CM8 2HE United Kingdom on 9 July 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Kevin Cooper on 14 February 2013 (1 page) |
3 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Director's details changed for Mr Kevin Cooper on 14 February 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Kevin Cooper on 14 February 2013 (2 pages) |
3 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Secretary's details changed for Mr Kevin Cooper on 14 February 2013 (1 page) |
26 March 2013 | Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 26 March 2013 (1 page) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
17 September 2012 | Termination of appointment of Joanne Cooper as a director (2 pages) |
17 September 2012 | Termination of appointment of Joanne Cooper as a director (2 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 March 2012 | Director's details changed for Mr Kevin Cooper on 1 January 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Kevin Cooper on 1 January 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Kevin Cooper on 1 January 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Mr Kevin Cooper on 1 January 2012 (2 pages) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Secretary's details changed for Mr Kevin Cooper on 1 January 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Mr Kevin Cooper on 1 January 2012 (2 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
2 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
14 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
18 February 2010 | Director's details changed for Caroline Cockram on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Joanne Cooper on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Kevin Cooper on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Kevin Cooper on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Sean Peter Cockram on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Joanne Cooper on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Sean Peter Cockram on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Caroline Cockram on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Sean Peter Cockram on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Joanne Cooper on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Kevin Cooper on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Caroline Cockram on 1 January 2010 (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
17 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
17 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 May 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
20 May 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
29 February 2008 | Return made up to 14/02/08; full list of members (5 pages) |
29 February 2008 | Return made up to 14/02/08; full list of members (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: 129 new london road chelmsford essex CM2 0QT (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 129 new london road chelmsford essex CM2 0QT (1 page) |
29 March 2007 | Return made up to 14/02/07; full list of members (9 pages) |
29 March 2007 | Return made up to 14/02/07; full list of members (9 pages) |
12 May 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
23 February 2006 | Return made up to 14/02/06; full list of members (9 pages) |
23 February 2006 | Return made up to 14/02/06; full list of members (9 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 March 2005 | Return made up to 14/02/05; full list of members
|
8 March 2005 | Return made up to 14/02/05; full list of members
|
29 October 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
3 April 2004 | Return made up to 14/02/04; full list of members
|
3 April 2004 | Return made up to 14/02/04; full list of members
|
24 March 2004 | Registered office changed on 24/03/04 from: 206 turners hill cheshunt hertfordshire EN8 9DE (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 206 turners hill cheshunt hertfordshire EN8 9DE (1 page) |
10 November 2003 | Partial exemption accounts made up to 28 February 2003 (13 pages) |
10 November 2003 | Partial exemption accounts made up to 28 February 2003 (13 pages) |
6 May 2003 | Return made up to 14/02/03; full list of members (8 pages) |
6 May 2003 | Return made up to 14/02/03; full list of members (8 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
22 February 2002 | Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
14 February 2002 | Incorporation (9 pages) |
14 February 2002 | Incorporation (9 pages) |