Marks Tey
Colchester
Essex
CO6 1HR
Director Name | Mr Matthew Charles Cowan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2009(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Poplar Nurseries Marks Tey Colchester Essex CO6 1HR |
Secretary Name | Mrs Mandy Jane Cowan |
---|---|
Status | Current |
Appointed | 07 January 2011(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Poplar Nurseries Marks Tey Colchester Essex CO6 1HR |
Secretary Name | Mr Stewart Glyn Burle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 07 January 2011) |
Role | Company Director |
Correspondence Address | 24 Burrows Road Earls Colne Colchester Essex CO6 2SA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.waterwiseweb.co.uk |
---|---|
Telephone | 01206 212310 |
Telephone region | Colchester |
Registered Address | Poplar Nurseries Marks Tey Colchester Essex CO6 1HR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £40,309 |
Current Liabilities | £152,816 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 4 weeks from now) |
18 February 2015 | Delivered on: 20 February 2015 Satisfied on: 22 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H poplar nurseries LTD coggeshall road marks tey colchester essex t/no.EX767298. Fully Satisfied |
---|---|
2 February 2006 | Delivered on: 3 February 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 |
14 November 2023 | Confirmation statement made on 10 November 2023 with updates (5 pages) |
---|---|
15 April 2023 | Group of companies' accounts made up to 31 January 2023 (37 pages) |
14 November 2022 | Confirmation statement made on 10 November 2022 with updates (5 pages) |
20 June 2022 | Group of companies' accounts made up to 31 January 2022 (36 pages) |
11 November 2021 | Confirmation statement made on 10 November 2021 with updates (5 pages) |
16 April 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
13 November 2020 | Confirmation statement made on 10 November 2020 with updates (5 pages) |
27 April 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
15 November 2019 | Confirmation statement made on 10 November 2019 with updates (5 pages) |
12 November 2019 | Director's details changed for Mr Matthew Charles Cowan on 12 November 2019 (2 pages) |
5 September 2019 | Director's details changed for Mr Matthew Charles Cowan on 5 September 2019 (2 pages) |
5 September 2019 | Change of details for Mr Matthew Charles Cowan as a person with significant control on 5 September 2019 (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
20 November 2018 | Confirmation statement made on 10 November 2018 with updates (5 pages) |
12 November 2018 | Director's details changed for Mr Matthew Charles Cowan on 6 September 2017 (2 pages) |
9 April 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
17 November 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
17 November 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
15 November 2017 | Change of details for Mr Martin Arthur Cowan as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Notification of Matthew Charles Cowan as a person with significant control on 1 May 2017 (2 pages) |
15 November 2017 | Change of details for Mr Martin Arthur Cowan as a person with significant control on 1 May 2017 (2 pages) |
15 November 2017 | Notification of Matthew Charles Cowan as a person with significant control on 1 May 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Martin Arthur Cowan on 15 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Martin Arthur Cowan on 15 November 2017 (2 pages) |
15 November 2017 | Change of details for Mr Martin Arthur Cowan as a person with significant control on 1 May 2017 (2 pages) |
15 November 2017 | Change of details for Mr Martin Arthur Cowan as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Martin Arthur Cowan on 15 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Martin Arthur Cowan on 15 November 2017 (2 pages) |
17 June 2017 | Statement of capital on 1 May 2017
|
17 June 2017 | Statement of capital on 1 May 2017
|
28 May 2017 | Statement of capital on 1 February 2017
|
28 May 2017 | Statement of capital on 1 February 2017
|
9 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
9 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
10 March 2017 | Statement of capital on 1 September 2016
|
10 March 2017 | Statement of capital on 26 January 2016
|
10 March 2017 | Statement of capital on 1 September 2016
|
10 March 2017 | Statement of capital on 26 January 2016
|
10 March 2017 | Statement of capital on 30 March 2016
|
10 March 2017 | Statement of capital on 30 March 2016
|
11 February 2017 | Statement of capital on 30 June 2016
|
11 February 2017 | Statement of capital on 30 June 2016
|
21 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Resolutions
|
7 June 2016 | Total exemption small company accounts made up to 31 January 2016 (12 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 January 2016 (12 pages) |
7 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
14 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 April 2015 | Satisfaction of charge 056192790002 in full (4 pages) |
22 April 2015 | Satisfaction of charge 056192790002 in full (4 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
20 February 2015 | Registration of charge 056192790002, created on 18 February 2015 (9 pages) |
20 February 2015 | Registration of charge 056192790002, created on 18 February 2015 (9 pages) |
20 February 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
28 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
6 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
10 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Change of share class name or designation (2 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Change of share class name or designation (2 pages) |
15 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
13 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
6 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 January 2011 | Appointment of Mrs Mandy Jane Cowan as a secretary (1 page) |
20 January 2011 | Termination of appointment of Stewart Burle as a secretary (1 page) |
20 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Appointment of Mrs Mandy Jane Cowan as a secretary (1 page) |
20 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Termination of appointment of Stewart Burle as a secretary (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 December 2009 | Statement of capital following an allotment of shares on 26 May 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 26 May 2009
|
30 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
8 June 2009 | Director appointed matthew charles cowan (2 pages) |
8 June 2009 | Director appointed matthew charles cowan (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 January 2009 | Return made up to 10/11/08; full list of members (3 pages) |
26 January 2009 | Return made up to 10/11/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
15 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
17 January 2007 | Return made up to 10/11/06; full list of members (6 pages) |
17 January 2007 | Return made up to 10/11/06; full list of members (6 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 16 the havens ransome europark ipswich suffolk IP3 9SJ (1 page) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 16 the havens ransome europark ipswich suffolk IP3 9SJ (1 page) |
27 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | Company name changed groundlay LIMITED\certificate issued on 23/01/06 (2 pages) |
23 January 2006 | Company name changed groundlay LIMITED\certificate issued on 23/01/06 (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 November 2005 | Incorporation (16 pages) |
10 November 2005 | Incorporation (16 pages) |