Company NameCromwell Estates (UK) Limited
DirectorsVera Natasha Palmer and Larraine Denise Palmer-Higgins
Company StatusActive
Company Number04566188
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameLarraine Denise Palmer Higgins
NationalityBritish
StatusCurrent
Appointed21 October 2002(4 days after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence AddressPalmwillows
St Pauls Road
Colchester
Essex
CO1 1SH
Director NameMrs Vera Natasha Palmer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(7 years, 7 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Gladiator Way
Colchester
Essex
CO2 9PS
Director NameMrs Larraine Denise Palmer-Higgins
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(7 years, 7 months after company formation)
Appointment Duration13 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 Gladiator Way
Colchester
Essex
CO2 9PS
Director NameMr Brian George Jack Palmer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(4 days after company formation)
Appointment Duration7 years, 7 months (resigned 05 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalmwillows
St Pauls Road
Colchester
Essex
CO1 1SH
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address34 Gladiator Way
Colchester
Essex
CO2 9PS
RegionEast of England
ConstituencyColchester
CountyEssex
WardShrub End
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

600k at £1Vera Natasha Palmer
100.00%
Ordinary
1 at £1Lorraine Denise Palmer-higgins
0.00%
Ordinary

Financials

Year2014
Net Worth£1,484,665
Cash£203,023
Current Liabilities£68,311

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

24 September 2004Delivered on: 29 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north and north east side of valleybridge road clacton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

2 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
5 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
29 May 2020Micro company accounts made up to 31 October 2019 (3 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
3 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 600,001
(4 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 600,001
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 600,001
(4 pages)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 600,001
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 600,001
(4 pages)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 600,001
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
2 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
19 August 2010Termination of appointment of Brian Palmer as a director (1 page)
19 August 2010Termination of appointment of Brian Palmer as a director (1 page)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
19 May 2010Appointment of Mrs Larraine Denise Palmer-Higgins as a director (2 pages)
19 May 2010Appointment of Mrs Larraine Denise Palmer-Higgins as a director (2 pages)
18 May 2010Appointment of Mrs Vera Natasha Palmer as a director (2 pages)
18 May 2010Appointment of Mrs Vera Natasha Palmer as a director (2 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 March 2009Return made up to 17/10/08; full list of members (3 pages)
24 March 2009Return made up to 17/10/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 December 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 October 2007Return made up to 17/10/07; full list of members (6 pages)
30 October 2007Return made up to 17/10/07; full list of members (6 pages)
7 November 2006Return made up to 17/10/06; full list of members (6 pages)
7 November 2006Return made up to 17/10/06; full list of members (6 pages)
11 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 October 2005Return made up to 17/10/05; full list of members (6 pages)
21 October 2005Return made up to 17/10/05; full list of members (6 pages)
8 September 2005Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
8 September 2005Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
13 June 2005Registered office changed on 13/06/05 from: 5 queen street colchester essex CO1 2PG (1 page)
13 June 2005Registered office changed on 13/06/05 from: 5 queen street colchester essex CO1 2PG (1 page)
10 June 2005Memorandum and Articles of Association (3 pages)
10 June 2005Nc inc already adjusted 13/05/05 (1 page)
10 June 2005Nc inc already adjusted 13/05/05 (1 page)
10 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2005Memorandum and Articles of Association (3 pages)
10 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2004Return made up to 17/10/04; full list of members (6 pages)
20 October 2004Return made up to 17/10/04; full list of members (6 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
12 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
12 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
28 November 2003Return made up to 17/10/03; full list of members (6 pages)
28 November 2003Return made up to 17/10/03; full list of members (6 pages)
17 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
17 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
10 November 2003Registered office changed on 10/11/03 from: palm willows saint pauls road colchester essex CO1 1SH (1 page)
10 November 2003Registered office changed on 10/11/03 from: palm willows saint pauls road colchester essex CO1 1SH (1 page)
5 October 2003Registered office changed on 05/10/03 from: cariocca business park 2 sawley road miles platting, manchester greater manchester M40 8BB (1 page)
5 October 2003Registered office changed on 05/10/03 from: cariocca business park 2 sawley road miles platting, manchester greater manchester M40 8BB (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
17 October 2002Incorporation (18 pages)
17 October 2002Incorporation (18 pages)