Colchester
CO3 3AD
Director Name | Mr Matthew Neale |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hopper Way Diss Norfolk IP22 4GT |
Director Name | Mrs Melinda Jayne Simpson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Town Wall House Balkerne Hill Colchester CO3 3AD |
Secretary Name | Sally Welling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2010) |
Role | Secretary |
Correspondence Address | 28 Shakespeare Road Colchester Essex CO3 4HZ |
Director Name | Mr Paul Derrick Sumpter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Hopper Way Diss Norfolk IP22 4GT |
Director Name | Mr Andrew Stephen Minifie |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Moat Drive Drayton Bassett Tamworth Staffordshire B78 3UG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | spwelling.co.uk |
---|
Registered Address | Town Wall House Balkerne Hill Colchester CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Matthew Neale 33.33% Ordinary A |
---|---|
- | OTHER 33.33% - |
10k at £1 | Simon Welling 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£146,421 |
Cash | £16,683 |
Current Liabilities | £291,625 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
11 August 2014 | Delivered on: 13 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
16 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
9 December 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 January 2021 | Director's details changed for Mr Matthew Neale on 16 December 2020 (2 pages) |
29 January 2021 | Change of details for Mr Matthew Neale as a person with significant control on 16 December 2020 (2 pages) |
14 October 2020 | Change of details for Mr Simon Welling as a person with significant control on 30 September 2019 (2 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
14 October 2020 | Change of details for Mr Matthew Neale as a person with significant control on 30 September 2019 (2 pages) |
24 April 2020 | Confirmation statement made on 7 April 2020 with updates (5 pages) |
16 April 2020 | Memorandum and Articles of Association (23 pages) |
16 April 2020 | Resolutions
|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 November 2019 | Solvency Statement dated 30/09/19 (1 page) |
1 November 2019 | Statement of capital on 1 November 2019
|
1 November 2019 | Resolutions
|
1 November 2019 | Statement by Directors (1 page) |
11 October 2019 | Termination of appointment of Andrew Stephen Minifie as a director on 30 September 2019 (1 page) |
11 October 2019 | Cessation of Andrew Stephen Minifie as a person with significant control on 30 September 2019 (1 page) |
11 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
15 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 June 2017 | Confirmation statement made on 7 April 2017 with updates (8 pages) |
13 June 2017 | Confirmation statement made on 7 April 2017 with updates (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 April 2015 | Change of share class name or designation (2 pages) |
26 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Termination of appointment of Paul Derrick Sumpter as a director on 8 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Paul Derrick Sumpter as a director on 8 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Paul Derrick Sumpter as a director on 8 April 2015 (1 page) |
17 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
26 February 2015 | Purchase of own shares. (3 pages) |
26 February 2015 | Purchase of own shares. (3 pages) |
26 February 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
26 February 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
26 February 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
20 January 2015 | Director's details changed for Simon Welling on 1 September 2014 (2 pages) |
20 January 2015 | Director's details changed for Simon Welling on 1 September 2014 (2 pages) |
20 January 2015 | Director's details changed for Simon Welling on 1 September 2014 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 November 2014 | Change of share class name or designation (2 pages) |
7 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 November 2014 | Change of share class name or designation (2 pages) |
7 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
28 October 2014 | Director's details changed for Mr Paul Derrick Sumpter on 20 September 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Paul Derrick Sumpter on 20 September 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Melinda Jayne Simpson as a director on 1 September 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Melinda Jayne Simpson as a director on 1 September 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Melinda Jayne Simpson as a director on 1 September 2014 (2 pages) |
18 September 2014 | Registered office address changed from 11 Magdalen Street Colchester Essex CO1 2JT to Town Wall House Balkerne Hill Colchester CO3 3AD on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 11 Magdalen Street Colchester Essex CO1 2JT to Town Wall House Balkerne Hill Colchester CO3 3AD on 18 September 2014 (1 page) |
13 August 2014 | Registration of charge 047248360001, created on 11 August 2014 (5 pages) |
13 August 2014 | Registration of charge 047248360001, created on 11 August 2014 (5 pages) |
6 August 2014 | Appointment of Mr Andrew Stephen Minifie as a director on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Andrew Stephen Minifie as a director on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Andrew Stephen Minifie as a director on 6 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Matthew Neale on 29 June 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Matthew Neale on 29 June 2014 (2 pages) |
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 May 2013 | Registered office address changed from 28 Shakespeare Road Colchester Essex CO3 4HZ on 22 May 2013 (1 page) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Registered office address changed from 28 Shakespeare Road Colchester Essex CO3 4HZ on 22 May 2013 (1 page) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 June 2010 | Appointment of Mr Paul Derrick Sumpter as a director (2 pages) |
3 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Appointment of Mr Paul Derrick Sumpter as a director (2 pages) |
3 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Simon Welling on 31 March 2010 (2 pages) |
27 May 2010 | Appointment of Mr Matthew Neale as a director (2 pages) |
27 May 2010 | Appointment of Mr Matthew Neale as a director (2 pages) |
27 May 2010 | Termination of appointment of Sally Welling as a secretary (1 page) |
27 May 2010 | Director's details changed for Simon Welling on 31 March 2010 (2 pages) |
27 May 2010 | Termination of appointment of Sally Welling as a secretary (1 page) |
26 February 2010 | Company name changed s p welling accountants LIMITED\certificate issued on 26/02/10
|
26 February 2010 | Change of name notice (2 pages) |
26 February 2010 | Change of name notice (2 pages) |
26 February 2010 | Company name changed s p welling accountants LIMITED\certificate issued on 26/02/10
|
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
11 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
2 May 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
2 May 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: premier accountancy 49 byron avenue colchester essex CO3 4HQ (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: premier accountancy 49 byron avenue colchester essex CO3 4HQ (1 page) |
15 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
18 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
17 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
29 January 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
29 January 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 April 2003 | Incorporation (6 pages) |
7 April 2003 | Incorporation (6 pages) |