London Road, Stanway
Colchester
Essex
CO3 0NQ
Director Name | Mr Graham Watchorn |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Beacon End Farmhouse London Road, Stanway Colchester Essex CO3 0NQ |
Director Name | Mr Graham Norman Watchorn |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Role | Vehicle Dismantler |
Country of Residence | England |
Correspondence Address | The Lodge Beacon End Farmhouse London Road, Stanway Colchester Essex CO3 0NQ |
Secretary Name | Mrs Linda Kathleen Watchorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Lodge Beacon End Farmhouse London Road, Stanway Colchester Essex CO3 0NQ |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | The Lodge Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | 3 other UK companies use this postal address |
40 at £1 | Graham Norman Watchorn 40.00% Ordinary |
---|---|
40 at £1 | Linda Kathleen Watchorn 40.00% Ordinary |
10 at £1 | Gn Watchorn Discretionary Trust 10.00% Ordinary |
10 at £1 | Lkm Watchorn Discretionary Trust 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £949,006 |
Cash | £58,507 |
Current Liabilities | £162,141 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
23 January 2006 | Delivered on: 25 January 2006 Persons entitled: Hsbc 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 |
---|
7 November 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
---|---|
14 June 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
14 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with updates (5 pages) |
10 June 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
4 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
7 August 2020 | Appointment of Mr Graham Watchorn as a director on 1 August 2020 (2 pages) |
7 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
7 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
7 November 2019 | Change of details for Mrs Linda Kathleen Watchorn as a person with significant control on 1 November 2018 (2 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
14 November 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
6 November 2018 | Termination of appointment of Linda Kathleen Watchorn as a secretary on 5 November 2018 (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
27 June 2018 | Cessation of Graham Norman Watchorn as a person with significant control on 18 May 2018 (1 page) |
27 June 2018 | Termination of appointment of Graham Norman Watchorn as a director on 18 May 2018 (1 page) |
14 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
24 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
1 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
16 May 2013 | Director's details changed for Linda Kathleen Watchorn on 3 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Graham Norman Watchorn on 3 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Graham Norman Watchorn on 3 May 2013 (2 pages) |
16 May 2013 | Secretary's details changed for Linda Kathleen Watchorn on 3 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Linda Kathleen Watchorn on 3 May 2013 (2 pages) |
16 May 2013 | Secretary's details changed for Linda Kathleen Watchorn on 3 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Linda Kathleen Watchorn on 3 May 2013 (2 pages) |
16 May 2013 | Secretary's details changed for Linda Kathleen Watchorn on 3 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Graham Norman Watchorn on 3 May 2013 (2 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from graphic house, 11 magdalen street, colchester essex CO1 2JT (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from graphic house, 11 magdalen street, colchester essex CO1 2JT (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
19 June 2007 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
19 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 June 2007 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
19 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
22 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | Director resigned (1 page) |
24 November 2005 | New secretary appointed;new director appointed (2 pages) |
24 November 2005 | New secretary appointed;new director appointed (2 pages) |
4 November 2005 | Incorporation (15 pages) |
4 November 2005 | Incorporation (15 pages) |