Great Dunmow
Essex
CM6 1SG
Director Name | Mrs Jane Felicity Hammond |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2016(9 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Invigilator |
Country of Residence | England |
Correspondence Address | No 1 The Folly Folly Farm Stortford Road Dunmow Essex CM6 1SG |
Secretary Name | Ms Gaynor Irene Smith |
---|---|
Status | Current |
Appointed | 07 September 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | The Byre Folly Farm Stortford Road Great Dunmow Essex CM6 1SG |
Director Name | William George Carder |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 2 The Bridge Barn Folly Farm Stortford Road Great Dunmow Essex CM6 1SG |
Director Name | Ms Elizabeth Clare Redfern |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 2 The Folly Folly Farm Stortford Road Great Dunmow Essex CM6 1SG |
Director Name | Mr Terry William Lambert |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dove Barn Stortford Road Dunmow Essex CM6 1SG |
Director Name | Mr Peter Thomas Larcher |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Church Road, High Beech Loughton Essex IG10 4AJ |
Secretary Name | Rita Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 4 Church Road High Beech Loughton Essex IG10 4AJ |
Director Name | Stephen Greenall |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 April 2015) |
Role | Retired |
Correspondence Address | The Granary Stortford Road Dunmow Essex CM6 1SG |
Director Name | Mr John Harry Mansfield |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 April 2015) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Folly Stortford Road Dunmow Essex CM6 1SG |
Secretary Name | Mr John Harry Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 April 2015) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Folly Stortford Road Dunmow Essex CM6 1SG |
Director Name | Terry Sanderson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 April 2015) |
Role | Cleaning Contrator |
Correspondence Address | 2 Bridge Barn Stortford Road Great Dunmow Essex CM6 1SG |
Director Name | Mr Nicholas Wilsher |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 July 2013) |
Role | MD |
Correspondence Address | The Byre Stortford Road Great Dunmow Essex CM6 1SG |
Director Name | John Woodhead |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 23 March 2022) |
Role | Retired |
Correspondence Address | Dove Barn Stortford Road Dunmow Essex CM6 1SG |
Director Name | Mr Mark Anthony Lacey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(1 year after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 January 2024) |
Role | Illustrator |
Country of Residence | England |
Correspondence Address | 1 Bridge Barn Stortford Road Dunmow Essex CM6 1SG |
Secretary Name | Mr John Woodhead |
---|---|
Status | Resigned |
Appointed | 10 April 2014(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | Dove Barn Stortford Road Great Dunmow Essex CM6 1SG |
Director Name | Mr Esse Farnsworth |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(8 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 April 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Granary Folly Farm Stortford Road Greata Dunmow Essex CM8 1SG |
Director Name | Mr John Charles Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bridge Barn Folly Farm Stortford Road Great Dunmow Essex CM6 1SG |
Director Name | Mr Geoffrey Murphy |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(8 years, 8 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 19 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Byre Folly Farm Stortford Road Great Dunmow Essex CM6 1SG |
Secretary Name | John Kenneth Woodhead |
---|---|
Status | Resigned |
Appointed | 10 April 2015(8 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 April 2015) |
Role | Company Director |
Correspondence Address | Dove Barn Folly Farm Stortford Road Great Dunmow Essex CM6 1SG |
Director Name | Alan John Sewell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2015(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 December 2020) |
Role | Painter Decorator |
Country of Residence | United Kingdom |
Correspondence Address | No2 The Folly Folly Farm Stortford Road Great Dunmow Essex CM6 1SG |
Director Name | Mrs Jane Felicity Hammond |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2016(9 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 The Folly Folly Farm Stortford Road Gt Dunmow Essex CM6 1SG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Alan John Sewell & Carol Gray 16.67% Ordinary |
---|---|
1 at £1 | Esse Farnsworth & Joanna Farnsworth 16.67% Ordinary |
1 at £1 | Geoffrey Murphy & Gaynor Smith 16.67% Ordinary |
1 at £1 | John Charles Brown & Jacqueline Susan Brown 16.67% Ordinary |
1 at £1 | John Woodhead 16.67% Ordinary |
1 at £1 | Mr Mark Lacey 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £4,581 |
Current Liabilities | £4,575 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
21 November 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
17 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
27 March 2023 | Confirmation statement made on 24 March 2023 with updates (5 pages) |
12 July 2022 | Termination of appointment of Jane Felicity Hammond as a director on 16 April 2016 (1 page) |
31 March 2022 | Termination of appointment of John Woodhead as a director on 23 March 2022 (1 page) |
31 March 2022 | Appointment of Mr Terry William Lambert as a director on 23 March 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 24 March 2022 with updates (5 pages) |
18 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
29 September 2021 | Confirmation statement made on 28 September 2021 with updates (5 pages) |
17 September 2021 | Appointment of Ms Elizabeth Clare Redfern as a director on 18 December 2020 (2 pages) |
7 September 2021 | Termination of appointment of Alan John Sewell as a director on 18 December 2020 (1 page) |
20 May 2021 | Confirmation statement made on 28 September 2020 with updates (5 pages) |
15 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
3 November 2020 | Termination of appointment of John Charles Brown as a director on 28 September 2020 (1 page) |
3 November 2020 | Appointment of William George Carder as a director on 28 September 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
7 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
26 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
18 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
7 September 2018 | Termination of appointment of John Woodhead as a secretary on 7 September 2018 (2 pages) |
7 September 2018 | Appointment of Ms Gaynor Irene Smith as a secretary on 7 September 2018 (3 pages) |
20 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
18 October 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
18 October 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
31 October 2016 | Micro company accounts made up to 31 July 2016 (5 pages) |
31 October 2016 | Micro company accounts made up to 31 July 2016 (5 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
25 July 2016 | Appointment of Mrs Jane Felicity Hammond as a director on 16 April 2016 (2 pages) |
25 July 2016 | Appointment of Mrs Jane Felicity Hammond as a director on 16 April 2016 (2 pages) |
22 April 2016 | Appointment of Jane Felicity Hammond as a director on 13 April 2016 (3 pages) |
22 April 2016 | Appointment of Jane Felicity Hammond as a director on 13 April 2016 (3 pages) |
15 March 2016 | Termination of appointment of Esse Farnsworth as a director on 10 April 2015 (1 page) |
15 March 2016 | Termination of appointment of Geoffrey Murphy as a director on 19 April 2015 (1 page) |
15 March 2016 | Termination of appointment of Esse Farnsworth as a director on 10 April 2015 (1 page) |
15 March 2016 | Termination of appointment of John Kenneth Woodhead as a secretary on 10 April 2015 (1 page) |
15 March 2016 | Termination of appointment of John Kenneth Woodhead as a secretary on 10 April 2015 (1 page) |
15 March 2016 | Termination of appointment of Geoffrey Murphy as a director on 19 April 2015 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Appointment of Mr John Woodhead as a secretary on 10 April 2014 (2 pages) |
29 July 2015 | Appointment of Mr John Woodhead as a secretary on 10 April 2014 (2 pages) |
23 July 2015 | Termination of appointment of John Harry Mansfield as a director on 10 April 2015 (1 page) |
23 July 2015 | Appointment of Mr John Charles Brown as a director (2 pages) |
23 July 2015 | Termination of appointment of a director (1 page) |
23 July 2015 | Termination of appointment of a secretary (1 page) |
23 July 2015 | Appointment of Mr Geoffrey Murphy as a director on 10 April 2015 (2 pages) |
23 July 2015 | Termination of appointment of a secretary (1 page) |
23 July 2015 | Appointment of Mr John Charles Brown as a director (2 pages) |
23 July 2015 | Termination of appointment of a director (1 page) |
23 July 2015 | Appointment of Mr Esse Farnsworth as a director on 10 April 2015 (2 pages) |
23 July 2015 | Termination of appointment of a director (1 page) |
23 July 2015 | Appointment of Mr Alan John Sewell as a director (2 pages) |
23 July 2015 | Appointment of Mr Alan John Sewell as a director (2 pages) |
23 July 2015 | Appointment of Mr Esse Farnsworth as a director on 10 April 2015 (2 pages) |
23 July 2015 | Termination of appointment of a director (1 page) |
23 July 2015 | Appointment of Mr Geoffrey Murphy as a director on 10 April 2015 (2 pages) |
23 July 2015 | Termination of appointment of John Harry Mansfield as a director on 10 April 2015 (1 page) |
17 June 2015 | Appointment of Alan John Sewell as a director on 18 April 2015 (3 pages) |
17 June 2015 | Appointment of Alan John Sewell as a director on 18 April 2015 (3 pages) |
28 April 2015 | Appointment of Geoffrey Murphy as a director on 19 April 2015 (4 pages) |
28 April 2015 | Appointment of Geoffrey Murphy as a director on 19 April 2015 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Termination of appointment of Stephen Greenall as a director on 10 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Terry Sanderson as a director on 10 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Terry Sanderson as a director on 10 April 2015 (2 pages) |
23 April 2015 | Appointment of Esse Farnsworth as a director on 10 April 2015 (3 pages) |
23 April 2015 | Appointment of John Charles Brown as a director on 10 April 2015 (3 pages) |
23 April 2015 | Appointment of John Kenneth Woodhead as a secretary on 10 April 2015 (3 pages) |
23 April 2015 | Appointment of John Kenneth Woodhead as a secretary on 10 April 2015 (3 pages) |
23 April 2015 | Termination of appointment of Stephen Greenall as a director on 10 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of John Harry Mansfield as a director on 10 April 2015 (2 pages) |
23 April 2015 | Appointment of John Charles Brown as a director on 10 April 2015 (3 pages) |
23 April 2015 | Termination of appointment of John Harry Mansfield as a secretary on 10 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of John Harry Mansfield as a secretary on 10 April 2015 (2 pages) |
23 April 2015 | Appointment of Esse Farnsworth as a director on 10 April 2015 (3 pages) |
23 April 2015 | Termination of appointment of John Harry Mansfield as a director on 10 April 2015 (2 pages) |
31 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 August 2013 | Termination of appointment of Nicholas Wilsher as a director (1 page) |
8 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Termination of appointment of Nicholas Wilsher as a director (1 page) |
8 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
11 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 August 2012 | Director's details changed for Nicholas Wiltshire on 16 July 2012 (2 pages) |
16 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (10 pages) |
16 August 2012 | Director's details changed for Mr Nicholas Wilsher on 16 July 2012 (2 pages) |
16 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (10 pages) |
16 August 2012 | Director's details changed for Mr Nicholas Wilsher on 16 July 2012 (2 pages) |
16 August 2012 | Director's details changed for Nicholas Wiltshire on 16 July 2012 (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (10 pages) |
15 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (10 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (10 pages) |
4 December 2009 | Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 4 December 2009 (1 page) |
6 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 August 2009 | Return made up to 18/07/09; full list of members (6 pages) |
5 August 2009 | Return made up to 18/07/09; full list of members (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
12 August 2008 | Return made up to 18/07/08; full list of members (5 pages) |
12 August 2008 | Return made up to 18/07/08; full list of members (5 pages) |
4 June 2008 | Ad 13/08/07\gbp si 1@1=1\gbp ic 5/6\ (2 pages) |
4 June 2008 | Ad 13/08/07\gbp si 1@1=1\gbp ic 5/6\ (2 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
7 May 2008 | Appointment terminated secretary rita shea (1 page) |
7 May 2008 | Appointment terminated secretary rita shea (1 page) |
7 May 2008 | Appointment terminated director peter larcher (1 page) |
7 May 2008 | Appointment terminated director peter larcher (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New secretary appointed;new director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New secretary appointed;new director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
13 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
18 August 2006 | Ad 18/07/06--------- £ si 4@1=4 £ ic 5/9 (2 pages) |
18 August 2006 | Ad 18/07/06--------- £ si 4@1=4 £ ic 5/9 (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
18 July 2006 | Incorporation (19 pages) |
18 July 2006 | Incorporation (19 pages) |