Company NameHaines Watts (Colchester) Limited
Company StatusActive
Company Number04724836
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)
Previous NameS P Welling Accountants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Simon Welling
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed08 April 2003(1 day after company formation)
Appointment Duration21 years
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
CO3 3AD
Director NameMr Matthew Neale
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(6 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Hopper Way
Diss
Norfolk
IP22 4GT
Director NameMrs Melinda Jayne Simpson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
CO3 3AD
Secretary NameSally Welling
NationalityBritish
StatusResigned
Appointed08 April 2003(1 day after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2010)
RoleSecretary
Correspondence Address28 Shakespeare Road
Colchester
Essex
CO3 4HZ
Director NameMr Paul Derrick Sumpter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(6 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Hopper Way
Diss
Norfolk
IP22 4GT
Director NameMr Andrew Stephen Minifie
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(11 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Moat Drive Drayton Bassett
Tamworth
Staffordshire
B78 3UG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitespwelling.co.uk

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Matthew Neale
33.33%
Ordinary A
-OTHER
33.33%
-
10k at £1Simon Welling
33.33%
Ordinary A

Financials

Year2014
Net Worth-£146,421
Cash£16,683
Current Liabilities£291,625

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

11 August 2014Delivered on: 13 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
17 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
9 December 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
29 January 2021Director's details changed for Mr Matthew Neale on 16 December 2020 (2 pages)
29 January 2021Change of details for Mr Matthew Neale as a person with significant control on 16 December 2020 (2 pages)
14 October 2020Change of details for Mr Simon Welling as a person with significant control on 30 September 2019 (2 pages)
14 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
14 October 2020Change of details for Mr Matthew Neale as a person with significant control on 30 September 2019 (2 pages)
24 April 2020Confirmation statement made on 7 April 2020 with updates (5 pages)
16 April 2020Memorandum and Articles of Association (23 pages)
16 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 November 2019Solvency Statement dated 30/09/19 (1 page)
1 November 2019Statement of capital on 1 November 2019
  • GBP 27,500
(3 pages)
1 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 November 2019Statement by Directors (1 page)
11 October 2019Termination of appointment of Andrew Stephen Minifie as a director on 30 September 2019 (1 page)
11 October 2019Cessation of Andrew Stephen Minifie as a person with significant control on 30 September 2019 (1 page)
11 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 June 2017Particulars of variation of rights attached to shares (2 pages)
15 June 2017Particulars of variation of rights attached to shares (2 pages)
13 June 2017Confirmation statement made on 7 April 2017 with updates (8 pages)
13 June 2017Confirmation statement made on 7 April 2017 with updates (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 30,000
(7 pages)
26 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 30,000
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 April 2015Change of share class name or designation (2 pages)
26 April 2015Change of share class name or designation (2 pages)
23 April 2015Termination of appointment of Paul Derrick Sumpter as a director on 8 April 2015 (1 page)
23 April 2015Termination of appointment of Paul Derrick Sumpter as a director on 8 April 2015 (1 page)
23 April 2015Termination of appointment of Paul Derrick Sumpter as a director on 8 April 2015 (1 page)
17 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 30,000
(8 pages)
17 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 30,000
(8 pages)
17 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 30,000
(8 pages)
26 February 2015Purchase of own shares. (3 pages)
26 February 2015Purchase of own shares. (3 pages)
26 February 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 30,000
(4 pages)
26 February 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 30,000
(4 pages)
26 February 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 30,000
(4 pages)
20 January 2015Director's details changed for Simon Welling on 1 September 2014 (2 pages)
20 January 2015Director's details changed for Simon Welling on 1 September 2014 (2 pages)
20 January 2015Director's details changed for Simon Welling on 1 September 2014 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Change of share class name or designation (2 pages)
7 November 2014Particulars of variation of rights attached to shares (2 pages)
7 November 2014Change of share class name or designation (2 pages)
7 November 2014Particulars of variation of rights attached to shares (2 pages)
28 October 2014Director's details changed for Mr Paul Derrick Sumpter on 20 September 2014 (2 pages)
28 October 2014Director's details changed for Mr Paul Derrick Sumpter on 20 September 2014 (2 pages)
3 October 2014Appointment of Mrs Melinda Jayne Simpson as a director on 1 September 2014 (2 pages)
3 October 2014Appointment of Mrs Melinda Jayne Simpson as a director on 1 September 2014 (2 pages)
3 October 2014Appointment of Mrs Melinda Jayne Simpson as a director on 1 September 2014 (2 pages)
18 September 2014Registered 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 2014Registered 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 2014Registration of charge 047248360001, created on 11 August 2014 (5 pages)
13 August 2014Registration of charge 047248360001, created on 11 August 2014 (5 pages)
6 August 2014Appointment of Mr Andrew Stephen Minifie as a director on 6 August 2014 (2 pages)
6 August 2014Appointment of Mr Andrew Stephen Minifie as a director on 6 August 2014 (2 pages)
6 August 2014Appointment of Mr Andrew Stephen Minifie as a director on 6 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Matthew Neale on 29 June 2014 (2 pages)
4 August 2014Director's details changed for Mr Matthew Neale on 29 June 2014 (2 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 20,003
(6 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 20,003
(6 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 20,003
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 May 2013Registered office address changed from 28 Shakespeare Road Colchester Essex CO3 4HZ on 22 May 2013 (1 page)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
22 May 2013Registered office address changed from 28 Shakespeare Road Colchester Essex CO3 4HZ on 22 May 2013 (1 page)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 June 2010Appointment of Mr Paul Derrick Sumpter as a director (2 pages)
3 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
3 June 2010Appointment of Mr Paul Derrick Sumpter as a director (2 pages)
3 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Simon Welling on 31 March 2010 (2 pages)
27 May 2010Appointment of Mr Matthew Neale as a director (2 pages)
27 May 2010Appointment of Mr Matthew Neale as a director (2 pages)
27 May 2010Termination of appointment of Sally Welling as a secretary (1 page)
27 May 2010Director's details changed for Simon Welling on 31 March 2010 (2 pages)
27 May 2010Termination of appointment of Sally Welling as a secretary (1 page)
26 February 2010Company name changed s p welling accountants LIMITED\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2010-01-01
(2 pages)
26 February 2010Change of name notice (2 pages)
26 February 2010Change of name notice (2 pages)
26 February 2010Company name changed s p welling accountants LIMITED\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2010-01-01
(2 pages)
15 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-01
(1 page)
15 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-01
(1 page)
15 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 May 2009Return made up to 07/04/09; full list of members (3 pages)
12 May 2009Return made up to 07/04/09; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 April 2008Return made up to 07/04/08; full list of members (3 pages)
21 April 2008Return made up to 07/04/08; full list of members (3 pages)
11 April 2007Return made up to 07/04/07; full list of members (2 pages)
11 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 April 2007Return made up to 07/04/07; full list of members (2 pages)
21 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 May 2006Return made up to 07/04/06; full list of members (2 pages)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Return made up to 07/04/06; full list of members (2 pages)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
13 December 2005Registered office changed on 13/12/05 from: premier accountancy 49 byron avenue colchester essex CO3 4HQ (1 page)
13 December 2005Registered office changed on 13/12/05 from: premier accountancy 49 byron avenue colchester essex CO3 4HQ (1 page)
15 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 May 2005Return made up to 07/04/05; full list of members (6 pages)
18 May 2005Return made up to 07/04/05; full list of members (6 pages)
5 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 April 2004Return made up to 07/04/04; full list of members (6 pages)
17 April 2004Return made up to 07/04/04; full list of members (6 pages)
29 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
29 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Registered office changed on 16/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 April 2003Registered office changed on 16/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 April 2003Incorporation (6 pages)
7 April 2003Incorporation (6 pages)