Colchester
Essex
CO4 9AD
Secretary Name | Mr Brian Palmer |
---|---|
Status | Resigned |
Appointed | 21 February 2008(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 5 Dedham Mill, Mill Lane Dedham Colchester CO7 6DJ |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 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 | 21 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | Office 14 & 15 340 The Crescent Colchester Essex CO4 9AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
4 at £1 | Julie Price 80.00% Ordinary |
---|---|
1 at £1 | Brian Palmer 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£121,776 |
Cash | £1,643 |
Current Liabilities | £73,218 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
27 May 2011 | Delivered on: 8 June 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
7 June 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
28 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
28 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
15 March 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 November 2018 | Satisfaction of charge 1 in full (1 page) |
26 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 August 2014 | Registered office address changed from The North Colchester Business Centre Office No 1 340 the Crescent Colchester Essex CO4 9AD to Office 14 & 15 340 the Crescent Colchester Essex CO4 9AD on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from The North Colchester Business Centre Office No 1 340 the Crescent Colchester Essex CO4 9AD to Office 14 & 15 340 the Crescent Colchester Essex CO4 9AD on 14 August 2014 (1 page) |
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
6 August 2013 | Registered office address changed from the North Colchester Business Centre Office No 2 340 the Crescent Colchester Essex CO4 9AD United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from the North Colchester Business Centre Office No 2 340 the Crescent Colchester Essex CO4 9AD United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from the North Colchester Business Centre Office No 2 340 the Crescent Colchester Essex CO4 9AD United Kingdom on 6 August 2013 (1 page) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Director's details changed for Ms Julie Price on 4 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Ms Julie Price on 4 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Ms Julie Price on 4 April 2011 (2 pages) |
22 March 2011 | Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX on 22 March 2011 (1 page) |
22 March 2011 | Director's details changed for Ms Julie Price on 17 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Ms Julie Price on 17 March 2011 (2 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
14 February 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Ms Julie Price on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Ms Julie Price on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Ms Julie Price on 8 April 2010 (2 pages) |
12 October 2009 | Registered office address changed from C/O Accounting Freedom Limited Victoria Road Dartford Kent DA1 5AJ on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from C/O Accounting Freedom Limited Victoria Road Dartford Kent DA1 5AJ on 12 October 2009 (1 page) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 May 2009 | Return made up to 21/02/09; full list of members (3 pages) |
18 May 2009 | Return made up to 21/02/09; full list of members (3 pages) |
18 May 2009 | Appointment terminated secretary brian palmer (1 page) |
18 May 2009 | Appointment terminated secretary brian palmer (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
3 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
2 April 2008 | Director appointed ms julie price (1 page) |
2 April 2008 | Secretary appointed mr brian palmer (1 page) |
2 April 2008 | Secretary appointed mr brian palmer (1 page) |
2 April 2008 | Director appointed ms julie price (1 page) |
1 April 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
1 April 2008 | Appointment terminated director brookson directors LIMITED (1 page) |
1 April 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
1 April 2008 | Appointment terminated director brookson directors LIMITED (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
10 September 2007 | Company name changed brookson (5461N) LIMITED\certificate issued on 10/09/07 (2 pages) |
10 September 2007 | Company name changed brookson (5461N) LIMITED\certificate issued on 10/09/07 (2 pages) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
10 March 2007 | Resolutions
|
10 March 2007 | Resolutions
|
21 February 2007 | Incorporation (18 pages) |
21 February 2007 | Incorporation (18 pages) |