Cold Norton
Chelmsford
Essex
CM3 6JG
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Brookson Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | brookson.co.uk |
---|---|
Telephone | 0845 0581300 |
Telephone region | Unknown |
Registered Address | Three Ashes Latchingdon Road Cold Norton Chelmsford CM3 6JG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Cold Norton |
Ward | Purleigh |
Built Up Area | Cold Norton |
1 at £1 | Mr Stephen Earnest Kelly 50.00% Ordinary |
---|---|
1 at £1 | Mrs Margaret Sutherland Kelly 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £143,501 |
Cash | £146,270 |
Current Liabilities | £4,450 |
Latest Accounts | 20 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 20 April |
24 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
7 December 2020 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 7 December 2020 (1 page) |
13 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
4 December 2019 | Notification of Margaret Sutherland Kelly as a person with significant control on 9 November 2017 (2 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 November 2017 | Notification of Stephen Kelly as a person with significant control on 9 November 2017 (2 pages) |
14 November 2017 | Notification of Stephen Kelly as a person with significant control on 9 November 2017 (2 pages) |
10 November 2017 | Withdrawal of a person with significant control statement on 10 November 2017 (2 pages) |
10 November 2017 | Withdrawal of a person with significant control statement on 10 November 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders (3 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
15 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | New secretary appointed (1 page) |
16 February 2007 | Resolutions
|
16 February 2007 | Resolutions
|
24 January 2007 | Incorporation (18 pages) |
24 January 2007 | Incorporation (18 pages) |