Tiptree
Colchester
Essex
CO5 0PX
Secretary Name | Mrs Justine Denise Wisdom |
---|---|
Status | Current |
Appointed | 22 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | Kiltie Cottage 4 Kiltie Road Tiptree Colchester Essex CO5 0PX |
Director Name | Mr Kevin David Cannell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Bourchiers Hall New Road Aldham Colchester Essex CO6 3QU |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Kevin David Cannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Bourchiers Hall New Road Aldham Colchester Essex CO6 3QU |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | wisdomcannell.co.uk |
---|
Registered Address | 163-164 Moulsham Street Chelmsford Essex CM2 0LD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christopher Blackman 33.33% Ordinary C |
---|---|
1 at £1 | Robert Ronald Wisdom 33.33% Ordinary A |
1 at £1 | Robert Ronald Wisdom 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £53,005 |
Cash | £54,365 |
Current Liabilities | £21,427 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks 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 | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
21 November 2023 | Total exemption full accounts made up to 30 April 2023 (16 pages) |
---|---|
17 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 30 April 2022 (16 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
16 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
6 September 2019 | Registered office address changed from Kiltie Cottage 4 Kiltie Road Tiptree Colchester Essex CO5 0PX to 163-164 Moulsham Street Chelmsford Essex CM2 0LD on 6 September 2019 (1 page) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
3 July 2018 | Notification of Robert Ronald Wisdom as a person with significant control on 3 July 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
25 September 2013 | Resolutions
|
25 September 2013 | Resolutions
|
20 September 2013 | Change of name notice (2 pages) |
20 September 2013 | Company name changed wisdom cannell LIMITED\certificate issued on 20/09/13
|
20 September 2013 | Company name changed wisdom cannell LIMITED\certificate issued on 20/09/13
|
20 September 2013 | Change of name notice (2 pages) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
6 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
6 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
6 March 2011 | Director's details changed for Robert Ronald Wisdom on 6 March 2011 (2 pages) |
6 March 2011 | Director's details changed for Robert Ronald Wisdom on 6 March 2011 (2 pages) |
6 March 2011 | Director's details changed for Robert Ronald Wisdom on 6 March 2011 (2 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 October 2010 | Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB on 20 October 2010 (1 page) |
14 October 2010 | Termination of appointment of Kevin Cannell as a secretary (1 page) |
14 October 2010 | Appointment of Mrs Justine Denise Wisdom as a secretary (2 pages) |
14 October 2010 | Termination of appointment of Kevin Cannell as a secretary (1 page) |
14 October 2010 | Termination of appointment of Kevin Cannell as a director (1 page) |
14 October 2010 | Termination of appointment of Kevin Cannell as a director (1 page) |
14 October 2010 | Appointment of Mrs Justine Denise Wisdom as a secretary (2 pages) |
31 March 2010 | Director's details changed for Robert Ronald Wisdom on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Robert Ronald Wisdom on 31 March 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 March 2008 | Director and secretary's change of particulars / kevin cannell / 06/03/2008 (1 page) |
12 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
12 March 2008 | Director and secretary's change of particulars / kevin cannell / 06/03/2008 (1 page) |
12 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
11 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 May 2006 | Return made up to 06/03/06; full list of members (2 pages) |
9 May 2006 | Return made up to 06/03/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 March 2005 | Return made up to 06/03/05; full list of members
|
16 March 2005 | Return made up to 06/03/05; full list of members
|
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 February 2005 | Resolutions
|
25 November 2004 | Registered office changed on 25/11/04 from: rosewood suite teresa gavin house woodford ave woodford green essex IG8 8FH (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: rosewood suite teresa gavin house woodford ave woodford green essex IG8 8FH (1 page) |
26 August 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
26 August 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
19 March 2004 | Ad 26/03/03--------- £ si 1@1 (2 pages) |
19 March 2004 | Ad 26/03/03--------- £ si 1@1 (2 pages) |
19 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
27 August 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
26 March 2003 | Company name changed wisden cannell LIMITED\certificate issued on 26/03/03 (2 pages) |
26 March 2003 | Company name changed wisden cannell LIMITED\certificate issued on 26/03/03 (2 pages) |
6 March 2003 | Incorporation (12 pages) |
6 March 2003 | Incorporation (12 pages) |