Company NameConnah Goldsworthy (Hadleigh) Ltd
DirectorEdward Charles Parker
Company StatusActive
Company Number04871502
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Edward Charles Parker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameMichael Terence Connah
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 February 2004)
RoleChartered Accountant
Correspondence Address88 Bramble Road
Daws Heath
Benfleet
Essex
SS7 2UR
Secretary NameJason Mark Cole
NationalityBritish
StatusResigned
Appointed06 October 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 2007)
RoleAccountant
Correspondence Address19 Allenby Drive
Hornchurch
Essex
RM11 3SA
Secretary NameAnn Margaret Parker
NationalityBritish
StatusResigned
Appointed14 February 2007(3 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 May 2018)
RoleCompany Director
Correspondence Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameMr Roy Kenneth Butcher
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(7 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteconnahgoldsworthy.co.uk
Email address[email protected]
Telephone01268 572869
Telephone regionBasildon

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Edward Charles Parker
99.90%
Ordinary
1 at £1Edward Charles Parker
0.10%
Ordinary A

Financials

Year2014
Net Worth-£23,087
Cash£24,416
Current Liabilities£98,305

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 August 2023 (7 months, 4 weeks ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Charges

27 September 2007Delivered on: 2 October 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
29 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
30 June 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
4 March 2019Confirmation statement made on 20 August 2018 with no updates (3 pages)
1 June 2018Termination of appointment of Ann Margaret Parker as a secretary on 31 May 2018 (1 page)
14 March 2018Micro company accounts made up to 30 September 2017 (5 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
13 February 2018Director's details changed for Mr Edward Charles Parker on 12 February 2018 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 February 2016Director's details changed for Mr Edward Charles Parker on 1 January 2016 (2 pages)
28 February 2016Secretary's details changed for Ann Margaret Parker on 1 January 2016 (1 page)
28 February 2016Secretary's details changed for Ann Margaret Parker on 1 January 2016 (1 page)
28 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1,001
(4 pages)
28 February 2016Director's details changed for Mr Edward Charles Parker on 1 January 2016 (2 pages)
28 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1,001
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,001
(5 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,001
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,001
(5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,001
(5 pages)
20 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
16 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,001
(4 pages)
16 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,001
(4 pages)
16 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,001
(4 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
17 November 2011Termination of appointment of Roy Butcher as a director (1 page)
17 November 2011Termination of appointment of Roy Butcher as a director (1 page)
11 May 2011Appointment of Mr Roy Kenneth Butcher as a director (2 pages)
11 May 2011Appointment of Mr Roy Kenneth Butcher as a director (2 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 February 2010Director's details changed for Edward Charles Parker on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Edward Charles Parker on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Edward Charles Parker on 3 February 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 March 2008Return made up to 31/01/08; full list of members (3 pages)
27 March 2008Return made up to 31/01/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2007Particulars of mortgage/charge (9 pages)
2 October 2007Particulars of mortgage/charge (9 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007New secretary appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (11 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (11 pages)
11 October 2006Registered office changed on 11/10/06 from: endway house the endway hadleigh benfleet essex SS7 2AN (1 page)
11 October 2006Registered office changed on 11/10/06 from: endway house the endway hadleigh benfleet essex SS7 2AN (1 page)
27 February 2006Return made up to 31/01/06; full list of members (2 pages)
27 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 October 2005Return made up to 19/08/05; full list of members (2 pages)
20 October 2005Return made up to 19/08/05; full list of members (2 pages)
15 August 2005Nc inc already adjusted 30/07/05 (2 pages)
15 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2005Ad 30/07/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
15 August 2005Ad 30/07/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
15 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2005Nc inc already adjusted 30/07/05 (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 September 2004Return made up to 19/08/04; full list of members (6 pages)
29 September 2004Return made up to 19/08/04; full list of members (6 pages)
9 March 2004Director resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
3 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Registered office changed on 14/10/03 from: oakley lodge, 83 springfeld road chelmsford essex CM2 6JL (1 page)
14 October 2003New director appointed (3 pages)
14 October 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003New director appointed (3 pages)
14 October 2003Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2003Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2003Registered office changed on 14/10/03 from: oakley lodge, 83 springfeld road chelmsford essex CM2 6JL (1 page)
14 October 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003New director appointed (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
19 August 2003Incorporation (9 pages)
19 August 2003Incorporation (9 pages)