Company NameCourtfield Contractors Limited
DirectorKaren Lee Bond
Company StatusActive
Company Number05219068
CategoryPrivate Limited Company
Incorporation Date1 September 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Karen Lee Bond
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2009(4 years, 8 months after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 High Street
Harlow
Essex
CM17 0DU
Director NameNicola Peck
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2009)
RoleCompany Director
Correspondence Address13 New Road
Old Harlow
Essex
CM17 0DU
Secretary NameLynne Field
NationalityBritish
StatusResigned
Appointed06 February 2007(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2011)
RoleCompany Director
Correspondence Address120 Seymours
Harlow
CM19 5NH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressPriory Place Priory Road
Tiptree
Colchester
Essex
CO5 0QE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Karen Bond
100.00%
Ordinary

Financials

Year2014
Net Worth£27,141
Cash£33,704
Current Liabilities£61,960

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 April 2024 (1 week, 3 days ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

9 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
25 May 2023Confirmation statement made on 13 May 2023 with updates (3 pages)
25 May 2023Director's details changed for Ms Karen Lee Bond on 25 May 2023 (2 pages)
25 May 2023Change of details for Ms Karen Lee Bond as a person with significant control on 25 May 2023 (2 pages)
1 March 2023Registered office address changed from 13 Hailes Wood Elsenham Essex CM22 6EN England to Priory Place Priory Road Tiptree Colchester Essex CO5 0QE on 1 March 2023 (1 page)
17 February 2023Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE England to 13 Hailes Wood Elsenham Essex CM22 6EN on 17 February 2023 (1 page)
28 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
19 May 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
21 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
14 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
16 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
17 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
17 May 2018Change of details for Ms Karen Lee Bond as a person with significant control on 9 June 2017 (2 pages)
17 May 2018Director's details changed for Ms Karen Lee Bond on 9 June 2017 (2 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 June 2017Registered office address changed from 2 Angel Lane Dunmow Essex CM6 1AQ England to The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE on 8 June 2017 (1 page)
8 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
8 June 2017Registered office address changed from 2 Angel Lane Dunmow Essex CM6 1AQ England to The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE on 8 June 2017 (1 page)
1 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 1 July 2016 (1 page)
12 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 2
(3 pages)
12 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 2
(3 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 2
(3 pages)
24 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 2
(3 pages)
7 August 2014Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
22 July 2014Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 (1 page)
22 July 2014Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 November 2011Termination of appointment of Lynne Field as a secretary (2 pages)
24 November 2011Termination of appointment of Lynne Field as a secretary (2 pages)
19 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 August 2011Registered office address changed from C/O Forbes Taylors Piece 9-11 Stortford Road Dunmow Essex CM6 1DA United Kingdom on 26 August 2011 (1 page)
26 August 2011Registered office address changed from C/O Forbes Taylors Piece 9-11 Stortford Road Dunmow Essex CM6 1DA United Kingdom on 26 August 2011 (1 page)
15 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
9 June 2010Registered office address changed from the Coach House the Square Sawbridgeworth Herts CM21 9AE on 9 June 2010 (1 page)
9 June 2010Registered office address changed from the Coach House the Square Sawbridgeworth Herts CM21 9AE on 9 June 2010 (1 page)
9 June 2010Registered office address changed from the Coach House the Square Sawbridgeworth Herts CM21 9AE on 9 June 2010 (1 page)
10 November 2009Termination of appointment of Nicola Peck as a director (1 page)
10 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
10 November 2009Termination of appointment of Nicola Peck as a director (1 page)
10 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
10 November 2009Appointment of Ms Karen Lee Bond as a director (1 page)
10 November 2009Appointment of Ms Karen Lee Bond as a director (1 page)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 October 2008Return made up to 01/09/08; full list of members (3 pages)
3 October 2008Return made up to 01/09/08; full list of members (3 pages)
11 January 2008Return made up to 01/09/07; full list of members (3 pages)
11 January 2008Return made up to 01/09/07; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 October 2007Registered office changed on 29/10/07 from: 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
29 October 2007Registered office changed on 29/10/07 from: 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Registered office changed on 06/02/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Registered office changed on 06/02/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
13 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
15 September 2006Return made up to 01/09/06; full list of members (2 pages)
15 September 2006Return made up to 01/09/06; full list of members (2 pages)
21 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
21 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
8 September 2005Return made up to 01/09/05; full list of members (2 pages)
8 September 2005Return made up to 01/09/05; full list of members (2 pages)
1 September 2004Incorporation (7 pages)
1 September 2004Incorporation (7 pages)