Simpsons Lane, Tiptree
Colchester
Essex
CO5 0PP
Director Name | Mr Kevin Dispirito |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2012(9 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 69 Honey Lane Honey Lane Tiptree Colchester Essex CO5 0FR |
Director Name | Mr David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | John Frederick Elliott |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 week after company formation) |
Appointment Duration | 9 years (resigned 08 November 2011) |
Role | Retired |
Correspondence Address | Sussex Grange Road, Tiptree Colchester Essex CO5 0UH |
Director Name | Joan Anne Hart |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 2004) |
Role | Housewife |
Correspondence Address | 27 Glebe Road Tiptree Colchester Essex CO5 0SZ |
Director Name | Mr Brian Charles Olley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 April 2012) |
Role | Proprietor |
Country of Residence | England |
Correspondence Address | Meadow Nursery Park Lane, Tolleshunt Knights Maldon Essex CM9 8HB |
Secretary Name | Alison Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 July 2005) |
Role | Company Director |
Correspondence Address | 10 Blackthorn Way Tolleshunt Knights Maldon Essex CM9 8WD |
Secretary Name | Foremost Formations Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Secretary Name | Ellisons & Co (Trustees) Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 October 2013) |
Correspondence Address | Headgate Court Head Street Colchester Essex CO1 1NP |
Registered Address | Gilliats Simpsons Lane Tiptree Colchester Essex CO5 0PP |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
1 at £1 | Andrew Arthur Stollery 8.33% Ordinary |
---|---|
1 at £1 | Darren Eady 8.33% Ordinary |
1 at £1 | Derek Roy Bland 8.33% Ordinary |
1 at £1 | G Crowe & Son (Holdings) LTD 8.33% Ordinary |
1 at £1 | Mr Beryl Olley & Mrs Brian Olley 8.33% Ordinary |
1 at £1 | Mr Keene & Mrs Keene & Mr Thompson & Mrs Thompson 8.33% Ordinary |
1 at £1 | Mr Kevin Dispirito 8.33% Ordinary |
1 at £1 | Mr Mark Archer 8.33% Ordinary |
1 at £1 | Phyllis Gilbey 8.33% Ordinary |
1 at £1 | Rikki Stephen Church 8.33% Ordinary |
1 at £1 | Tiptree Parish Council 8.33% Ordinary |
1 at £1 | Veronique Marie Mackay & Jeanine Therese Bassett 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,503 |
Cash | £12,498 |
Current Liabilities | £11,399 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
24 October 2023 | Director's details changed for Mr Kevin Dispirito on 24 October 2023 (2 pages) |
---|---|
24 October 2023 | Confirmation statement made on 24 October 2023 with updates (5 pages) |
17 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
29 November 2022 | Confirmation statement made on 25 October 2022 with updates (4 pages) |
29 November 2022 | Director's details changed for Mr Kevin Dispirito on 25 October 2022 (2 pages) |
23 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
25 November 2021 | Register inspection address has been changed from 174 Maldon Road Tiptree Colchester CO5 0PH United Kingdom to Gilliats Simpsons Lane Tiptree Colchester Essex CO5 0PP (1 page) |
25 November 2021 | Confirmation statement made on 25 October 2021 with updates (5 pages) |
27 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
21 July 2021 | Registered office address changed from 174 Maldon Road Tiptree Colchester CO5 0PH to Gilliats Simpsons Lane Tiptree Colchester Essex CO5 0PP on 21 July 2021 (1 page) |
3 November 2020 | Confirmation statement made on 25 October 2020 with updates (5 pages) |
5 August 2020 | Register inspection address has been changed from C/O B J Hammond & Co Suite Ff2 the Causeway Heybridge Maldon Essex CM9 4nd England to 174 Maldon Road Tiptree Colchester CO5 0PH (1 page) |
9 June 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
29 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 November 2013 | Register inspection address has been changed from Ellisons Solicitors Headgate Court Head Street Colchester Essex CO1 1NP (1 page) |
22 November 2013 | Termination of appointment of Ellisons & Co (Trustees) Solicitors as a secretary (1 page) |
22 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Termination of appointment of Ellisons & Co (Trustees) Solicitors as a secretary (1 page) |
22 November 2013 | Register inspection address has been changed from Ellisons Solicitors Headgate Court Head Street Colchester Essex CO1 1NP (1 page) |
22 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 January 2013 | Secretary's details changed for Ellisons & Co (Trustees) Solicitors on 22 November 2012 (2 pages) |
14 January 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Secretary's details changed for Ellisons & Co (Trustees) Solicitors on 22 November 2012 (2 pages) |
11 January 2013 | Director's details changed for Mark Robert Archer on 22 November 2012 (2 pages) |
11 January 2013 | Director's details changed for Mark Robert Archer on 22 November 2012 (2 pages) |
11 January 2013 | Registered office address changed from Suite 1 100a Church Road Tiptree Essex CO5 0AB on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from Suite 1 100a Church Road Tiptree Essex CO5 0AB on 11 January 2013 (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Appointment of Kevin Dispirito as a director (3 pages) |
29 May 2012 | Appointment of Kevin Dispirito as a director (3 pages) |
25 April 2012 | Termination of appointment of Brian Olley as a director (2 pages) |
25 April 2012 | Termination of appointment of Brian Olley as a director (2 pages) |
16 March 2012 | Annual return made up to 25 October 2011 with a full list of shareholders
|
16 March 2012 | Annual return made up to 25 October 2011 with a full list of shareholders
|
5 March 2012 | Register(s) moved to registered inspection location (2 pages) |
5 March 2012 | Register inspection address has been changed (2 pages) |
5 March 2012 | Register(s) moved to registered inspection location (2 pages) |
5 March 2012 | Register inspection address has been changed (2 pages) |
9 February 2012 | Annual return made up to 25 October 2011 with a full list of shareholders
|
9 February 2012 | Annual return made up to 25 October 2011 with a full list of shareholders
|
31 January 2012 | Registered office address changed from , Courtyard Kitchens Mynott Court, Church Road, Tiptree, Essex, CO5 0UP on 31 January 2012 (2 pages) |
31 January 2012 | Registered office address changed from , Courtyard Kitchens Mynott Court, Church Road, Tiptree, Essex, CO5 0UP on 31 January 2012 (2 pages) |
31 January 2012 | Termination of appointment of John Elliott as a director (2 pages) |
31 January 2012 | Termination of appointment of John Elliott as a director (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 January 2011 | Annual return made up to 25 October 2010 (15 pages) |
26 January 2011 | Annual return made up to 25 October 2010 (15 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (16 pages) |
27 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (16 pages) |
22 January 2010 | Secretary's details changed for Ellisons Solicitors on 24 October 2009 (3 pages) |
22 January 2010 | Secretary's details changed for Ellisons Solicitors on 24 October 2009 (3 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 November 2008 | Return made up to 25/10/08; full list of members (8 pages) |
6 November 2008 | Return made up to 25/10/08; full list of members (8 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
27 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
1 November 2007 | Return made up to 25/10/07; change of members (7 pages) |
1 November 2007 | Return made up to 25/10/07; change of members (7 pages) |
4 December 2006 | Return made up to 25/10/06; full list of members (11 pages) |
4 December 2006 | Return made up to 25/10/06; full list of members (11 pages) |
3 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
3 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
18 January 2006 | Return made up to 25/10/05; full list of members (11 pages) |
18 January 2006 | Return made up to 25/10/05; full list of members (11 pages) |
21 September 2005 | Ad 02/09/05--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
21 September 2005 | Ad 02/09/05--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
11 August 2005 | New secretary appointed (1 page) |
11 August 2005 | New secretary appointed (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
12 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
12 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
1 December 2004 | Return made up to 25/10/04; full list of members
|
1 December 2004 | Return made up to 25/10/04; full list of members
|
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 September 2004 | Ad 02/06/04--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
3 September 2004 | Ad 02/06/04--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
11 November 2003 | Return made up to 25/10/03; full list of members (10 pages) |
11 November 2003 | Return made up to 25/10/03; full list of members (10 pages) |
20 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
20 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
9 September 2003 | Location of register of members (1 page) |
9 September 2003 | Location of register of members (1 page) |
9 September 2003 | Location of register of directors' interests (1 page) |
9 September 2003 | Location of register of directors' interests (1 page) |
21 July 2003 | Ad 30/06/03--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
21 July 2003 | Ad 30/06/03--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
1 May 2003 | Ad 15/04/03--------- £ si 8@1=8 £ ic 1/9 (4 pages) |
1 May 2003 | Ad 15/04/03--------- £ si 8@1=8 £ ic 1/9 (4 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Secretary resigned (1 page) |
25 October 2002 | Incorporation (15 pages) |
25 October 2002 | Incorporation (15 pages) |