West Bergholt
Colchester
Essex
CO6 3ED
Director Name | Mr Terence Roy Slade |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2002(same day as company formation) |
Role | Waste Disposal Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Eastbank Stanway Green Stanway Colchester Essex CO3 0QZ |
Secretary Name | Mr Mark Slade |
---|---|
Status | Current |
Appointed | 07 February 2016(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
Director Name | Mrs Patricia Christine Slade |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Waste Disposal Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Eastbank Stanway Green Stanway Colchester Essex CO3 0QZ |
Secretary Name | Mrs Patricia Christine Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Waste Disposal Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Eastbank Stanway Green Stanway Colchester Essex CO3 0QZ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Telephone | 0845 1606162 |
---|---|
Telephone region | Unknown |
Registered Address | Greenacres Old Packards Lane Wormingford Colchester Essex CO6 3AH |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wormingford |
Ward | Rural North |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mark Roy Slade 33.33% Ordinary |
---|---|
1 at £1 | Patricia Christine Slade 33.33% Ordinary |
1 at £1 | Terence Roy Slade 33.33% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
12 October 2020 | Confirmation statement made on 11 October 2020 with updates (5 pages) |
---|---|
1 September 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
3 December 2019 | Confirmation statement made on 11 October 2019 with updates (5 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 11 October 2018 with updates (5 pages) |
28 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
7 December 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
14 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page) |
2 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page) |
13 December 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
22 April 2016 | Termination of appointment of Patricia Christine Slade as a secretary on 7 February 2016 (1 page) |
22 April 2016 | Termination of appointment of Patricia Christine Slade as a secretary on 7 February 2016 (1 page) |
22 April 2016 | Appointment of Mr Mark Slade as a secretary on 7 February 2016 (2 pages) |
22 April 2016 | Appointment of Mr Mark Slade as a secretary on 7 February 2016 (2 pages) |
18 April 2016 | Termination of appointment of Patricia Christine Slade as a director on 7 February 2016 (1 page) |
18 April 2016 | Termination of appointment of Patricia Christine Slade as a director on 7 February 2016 (1 page) |
14 April 2016 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2016-04-14
|
21 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
5 February 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
11 October 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
4 December 2012 | Director's details changed for Mr Terence Roy Slade on 11 October 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Terence Roy Slade on 11 October 2012 (2 pages) |
4 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
22 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
26 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
4 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
29 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
29 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
29 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
27 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
27 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
19 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
8 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
12 November 2003 | Ad 06/10/03--------- £ si 2@1 (2 pages) |
12 November 2003 | Ad 06/10/03--------- £ si 2@1 (2 pages) |
10 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
14 August 2003 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
14 August 2003 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
13 December 2002 | New secretary appointed;new director appointed (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | New secretary appointed;new director appointed (2 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
11 October 2002 | Incorporation (16 pages) |
11 October 2002 | Incorporation (16 pages) |