Dovercourt
Harwich
Essex
CO12 3PH
Director Name | Mr Dean Alexander Charles Campbell |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 07 December 2023(20 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Crest 193 Main Road Dovercourt Harwich Essex CO12 3PH |
Director Name | Mary Ann Ward |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brig Lodge 6 Victory Place Victory Road West Mersea Colchester CO5 8GL |
Director Name | Mr Robert James Hanslip Ward |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Hill Crest 193 Main Road Dovercourt Harwich Essex CO12 3PH |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | PP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ |
Website | www.hanslipward.co.uk/ |
---|---|
Telephone | 01255 502366 |
Telephone region | Clacton-on-Sea |
Registered Address | Hill Crest 193 Main Road Dovercourt Harwich Essex CO12 3PH |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich East Central |
Built Up Area | Harwich |
60 at £1 | Claire Danielle Ward 60.00% Ordinary C |
---|---|
30 at £1 | Robert James Hanslip Ward 30.00% Ordinary A |
10 at £1 | Mary Ann Ward 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £35,248 |
Cash | £31,203 |
Current Liabilities | £36,057 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
12 November 2020 | Termination of appointment of Pp Secretaries Limited as a secretary on 12 November 2020 (1 page) |
12 November 2020 | Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to Hill Crest 193 Main Road Dovercourt Harwich Essex CO12 3PH on 12 November 2020 (1 page) |
11 August 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
30 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
31 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
29 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
7 June 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
5 April 2017 | Director's details changed for Ms Claire Danielle Ward on 4 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Ms Claire Danielle Ward on 4 April 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
25 January 2016 | Director's details changed for Ms Claire Danielle Ward on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Robert James Hanslip Ward on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Ms Claire Danielle Ward on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Robert James Hanslip Ward on 25 January 2016 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 May 2015 | Change of share class name or designation (3 pages) |
7 May 2015 | Change of share class name or designation (3 pages) |
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
20 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
12 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
8 November 2012 | Change of share class name or designation (2 pages) |
8 November 2012 | Change of share class name or designation (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 July 2012 | Termination of appointment of Mary Ward as a director (1 page) |
10 July 2012 | Termination of appointment of Mary Ward as a director (1 page) |
27 February 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
27 February 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Director's details changed for Ms Claire Ward on 24 January 2012 (2 pages) |
21 February 2012 | Director's details changed for Ms Claire Ward on 24 January 2012 (2 pages) |
29 July 2011 | Appointment of Ms Claire Ward as a director (2 pages) |
29 July 2011 | Appointment of Ms Claire Ward as a director (2 pages) |
25 January 2011 | Director's details changed for Robert James Hanslip Ward on 24 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Director's details changed for Mary Ann Ward on 24 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Mary Ann Ward on 24 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Director's details changed for Robert James Hanslip Ward on 24 January 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2010 | Secretary's details changed for Pp Secretaries Limited on 24 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mary Ann Ward on 24 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Pp Secretaries Limited on 24 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mary Ann Ward on 24 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Robert James Hanslip Ward on 24 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Robert James Hanslip Ward on 24 January 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
19 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 178/180 church road hove east sussex BN3 2DJ (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 178/180 church road hove east sussex BN3 2DJ (1 page) |
3 December 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
3 December 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
1 December 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
1 December 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
25 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
29 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
29 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
26 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
19 August 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
19 August 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
1 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
20 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
20 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
10 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
16 August 2003 | Resolutions
|
16 August 2003 | Resolutions
|
20 February 2003 | Resolutions
|
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Incorporation (9 pages) |
24 January 2003 | Incorporation (9 pages) |