North Station Road
Colchester
Essex
CO1 1UX
Director Name | Mr Edward Dixon Box Wright |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2006(same day as company formation) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | Axis Court North Station Road Colchester Essex CO1 1UX |
Secretary Name | Mr Richard John Stevens |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axis Court North Station Road Colchester Essex CO1 1UX |
Director Name | Mr Richard Paul Jonathan Lamberth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Axis Court North Station Road Colchester Essex CO1 1UX |
Website | call-assist.co.uk |
---|
Registered Address | Axis Court North Station Road Colchester Essex CO1 1UX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 5 other UK companies use this postal address |
40 at £1 | Edward Dixon Box Wright 48.78% Ordinary |
---|---|
40 at £1 | Richard John Stevens 48.78% Ordinary |
1 at £1 | Edward Dixon Box Wright 1.22% Preference |
1 at £1 | Richard John Stevens 1.22% Preference |
Year | 2014 |
---|---|
Turnover | £31,937,869 |
Gross Profit | £5,676,104 |
Net Worth | £3,488,679 |
Cash | £4,588,043 |
Current Liabilities | £2,738,057 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
11 December 2023 | Group of companies' accounts made up to 30 April 2023 (33 pages) |
---|---|
23 May 2023 | Register inspection address has been changed from C/O Whittles the Old Exchange West Stockwell Street Colchester CO1 1HE England to Streets Whittles the Old Exchange West Stockwell Street Colchester CO1 1HE (1 page) |
22 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
6 January 2023 | Group of companies' accounts made up to 30 April 2022 (35 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
28 January 2022 | Group of companies' accounts made up to 30 April 2021 (35 pages) |
22 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
9 April 2021 | Group of companies' accounts made up to 30 April 2020 (37 pages) |
27 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
19 December 2019 | Group of companies' accounts made up to 30 April 2019 (28 pages) |
22 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
11 January 2019 | Group of companies' accounts made up to 30 April 2018 (28 pages) |
22 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
11 September 2017 | Group of companies' accounts made up to 30 April 2017 (26 pages) |
11 September 2017 | Group of companies' accounts made up to 30 April 2017 (26 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
4 January 2017 | Group of companies' accounts made up to 30 April 2016 (27 pages) |
4 January 2017 | Group of companies' accounts made up to 30 April 2016 (27 pages) |
15 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Register inspection address has been changed to C/O Whittles the Old Exchange West Stockwell Street Colchester CO1 1HE (1 page) |
15 June 2016 | Register inspection address has been changed to C/O Whittles the Old Exchange West Stockwell Street Colchester CO1 1HE (1 page) |
6 December 2015 | Group of companies' accounts made up to 30 April 2015 (24 pages) |
6 December 2015 | Group of companies' accounts made up to 30 April 2015 (24 pages) |
20 November 2015 | Purchase of own shares. (3 pages) |
20 November 2015 | Purchase of own shares. (3 pages) |
23 October 2015 | Cancellation of shares. Statement of capital on 5 October 2015
|
23 October 2015 | Cancellation of shares. Statement of capital on 5 October 2015
|
23 October 2015 | Cancellation of shares. Statement of capital on 5 October 2015
|
14 July 2015 | Cancellation of shares. Statement of capital on 22 December 2014
|
14 July 2015 | Cancellation of shares. Statement of capital on 22 December 2014
|
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
17 February 2015 | Termination of appointment of Richard Paul Jonathan Lamberth as a director on 18 December 2014 (1 page) |
17 February 2015 | Termination of appointment of Richard Paul Jonathan Lamberth as a director on 18 December 2014 (1 page) |
11 February 2015 | Cancellation of shares. Statement of capital on 21 January 2015
|
11 February 2015 | Resolutions
|
11 February 2015 | Cancellation of shares. Statement of capital on 21 January 2015
|
23 January 2015 | Purchase of own shares. (3 pages) |
23 January 2015 | Purchase of own shares. (3 pages) |
17 December 2014 | Group of companies' accounts made up to 30 April 2014 (22 pages) |
17 December 2014 | Group of companies' accounts made up to 30 April 2014 (22 pages) |
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
31 December 2013 | Group of companies' accounts made up to 30 April 2013 (21 pages) |
31 December 2013 | Group of companies' accounts made up to 30 April 2013 (21 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Group of companies' accounts made up to 30 April 2012 (21 pages) |
23 January 2013 | Group of companies' accounts made up to 30 April 2012 (21 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Group of companies' accounts made up to 30 April 2011 (21 pages) |
7 November 2011 | Group of companies' accounts made up to 30 April 2011 (21 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Group of companies' accounts made up to 30 April 2010 (19 pages) |
15 November 2010 | Group of companies' accounts made up to 30 April 2010 (19 pages) |
19 May 2010 | Director's details changed for Mr Richard John Stevens on 18 May 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Mr Richard John Stevens on 19 May 2010 (1 page) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Director's details changed for Mr Richard Paul Jonathan Lamberth on 17 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Director's details changed for Edward Dixon Box Wright on 18 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Richard John Stevens on 18 May 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Mr Richard John Stevens on 19 May 2010 (1 page) |
19 May 2010 | Director's details changed for Mr Richard Paul Jonathan Lamberth on 17 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Edward Dixon Box Wright on 18 May 2010 (2 pages) |
10 November 2009 | Group of companies' accounts made up to 30 April 2009 (19 pages) |
10 November 2009 | Group of companies' accounts made up to 30 April 2009 (19 pages) |
11 June 2009 | Return made up to 19/05/09; full list of members (5 pages) |
11 June 2009 | Return made up to 19/05/09; full list of members (5 pages) |
15 April 2009 | Resolutions
|
15 April 2009 | Statement by directors (1 page) |
15 April 2009 | Statement by directors (1 page) |
15 April 2009 | Resolutions
|
15 April 2009 | Solvency statement dated 06/04/09 (1 page) |
15 April 2009 | Solvency statement dated 06/04/09 (1 page) |
15 April 2009 | Memorandum of capital 15/04/09 (1 page) |
15 April 2009 | Memorandum of capital 15/04/09 (1 page) |
3 March 2009 | Group of companies' accounts made up to 30 April 2008 (18 pages) |
3 March 2009 | Group of companies' accounts made up to 30 April 2008 (18 pages) |
3 December 2008 | Memorandum and Articles of Association (9 pages) |
3 December 2008 | Resolutions
|
3 December 2008 | Ad 01/12/08\gbp si 3@1=3\gbp ic 100/103\ (2 pages) |
3 December 2008 | Memorandum and Articles of Association (9 pages) |
3 December 2008 | Ad 01/12/08\gbp si 3@1=3\gbp ic 100/103\ (2 pages) |
3 December 2008 | Resolutions
|
27 May 2008 | Director's change of particulars / richard lamberth / 01/02/2008 (2 pages) |
27 May 2008 | Director's change of particulars / richard lamberth / 01/02/2008 (2 pages) |
27 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
8 March 2008 | Group of companies' accounts made up to 30 April 2007 (18 pages) |
8 March 2008 | Group of companies' accounts made up to 30 April 2007 (18 pages) |
4 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
23 August 2006 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
23 August 2006 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 82C east hill colchester CO12QW (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 82C east hill colchester CO12QW (1 page) |
19 May 2006 | Incorporation (14 pages) |
19 May 2006 | Incorporation (14 pages) |