Company NameColchester Plant Limited
Company StatusDissolved
Company Number05972198
CategoryPrivate Limited Company
Incorporation Date19 October 2006(17 years, 6 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)
Previous NameCadman Plant Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Janet Mary Cadman
NationalityBritish
StatusClosed
Appointed07 November 2006(2 weeks, 5 days after company formation)
Appointment Duration16 years, 9 months (closed 15 August 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTown Wall House, Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Neil John Cadman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Brian John Cadman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleManaging Director
Correspondence AddressHunters Rough 18 Chitts Hill
Colchester
Essex
CO3 9ST
Director NameNeil John Cadman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleContractor
Correspondence AddressWell House
Salcott
Maldon
Essex
CM9 8HP
Secretary NameMr Brian John Cadman
NationalityBritish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleManaging Director
Correspondence AddressHunters Rough 18 Chitts Hill
Colchester
Essex
CO3 9ST
Director NameIan Hunwick
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(2 weeks, 5 days after company formation)
Appointment Duration10 years, 5 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House, Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01206 769935
Telephone regionColchester

Location

Registered AddressTown Wall House, Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

5.1k at £1Janet Mary Cadman
60.00%
Ordinary
2.4k at £1Neil John Cadman
28.24%
Ordinary
1000 at £1Ian Hunwick
11.76%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 November 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
24 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
20 April 2017Termination of appointment of Ian Hunwick as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Ian Hunwick as a director on 5 April 2017 (1 page)
20 April 2017Appointment of Mr Neil John Cadman as a director on 4 April 2017 (2 pages)
20 April 2017Appointment of Mr Neil John Cadman as a director on 4 April 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 8,500
(4 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 8,500
(4 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 8,500
(4 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 8,500
(4 pages)
13 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
13 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 8,500
(4 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 8,500
(4 pages)
21 January 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
21 January 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
28 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
27 January 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
27 January 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
16 December 2009Director's details changed for Ian Hunwick on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Ian Hunwick on 1 October 2009 (2 pages)
16 December 2009Secretary's details changed for Janet Mary Cadman on 1 October 2009 (1 page)
16 December 2009Secretary's details changed for Janet Mary Cadman on 1 October 2009 (1 page)
16 December 2009Director's details changed for Ian Hunwick on 1 October 2009 (2 pages)
16 December 2009Secretary's details changed for Janet Mary Cadman on 1 October 2009 (1 page)
5 November 2009Director's details changed for Ian Hunwick on 18 October 2009 (2 pages)
5 November 2009Secretary's details changed for Janet Mary Cadman on 18 October 2009 (1 page)
5 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Ian Hunwick on 18 October 2009 (2 pages)
5 November 2009Secretary's details changed for Janet Mary Cadman on 18 October 2009 (1 page)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
19 December 2008Return made up to 19/10/08; full list of members (3 pages)
19 December 2008Return made up to 19/10/08; full list of members (3 pages)
2 September 2008Secretary's change of particulars / janet cadman / 22/05/2008 (1 page)
2 September 2008Secretary's change of particulars / janet cadman / 22/05/2008 (1 page)
18 February 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
18 February 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
12 December 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
12 December 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
26 October 2007Return made up to 19/10/07; full list of members (3 pages)
26 October 2007Return made up to 19/10/07; full list of members (3 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
23 February 2007Company name changed cadman plant LIMITED\certificate issued on 23/02/07 (2 pages)
23 February 2007Company name changed cadman plant LIMITED\certificate issued on 23/02/07 (2 pages)
9 December 2006Secretary resigned (1 page)
9 December 2006New director appointed (1 page)
9 December 2006New director appointed (1 page)
9 December 2006New secretary appointed (1 page)
9 December 2006New secretary appointed (1 page)
9 December 2006Secretary resigned (1 page)
5 December 2006Ad 20/11/06--------- £ si 8499@1=8499 £ ic 1/8500 (2 pages)
5 December 2006Ad 20/11/06--------- £ si 8499@1=8499 £ ic 1/8500 (2 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New secretary appointed;new director appointed (2 pages)
13 November 2006New secretary appointed;new director appointed (2 pages)
30 October 2006Secretary resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Director resigned (1 page)
19 October 2006Incorporation (16 pages)
19 October 2006Incorporation (16 pages)