Chelmsford
Essex
CM2 0AP
Director Name | Mrs Lorna Natalie Spear |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2018(11 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Ms Caroline Jane Stenner |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2018(11 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Mrs Susan Young |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(15 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Mrs Rachel Jane Winter |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(15 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Ms Hayley Louise Pettitt |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(16 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Ms Deborah Anne Carrivick |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(16 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Mr Gavin Birchall |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(16 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2024(16 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Correspondence Address | Providence House 141-145 Princes Street Ipswich IP1 1QJ |
Director Name | Mr Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Kevin Jeffrey Palmer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 May 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Mr Nigel Howard Thompson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 April 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Mr Nicholas John Burnett |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 April 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Catherine Frances Wollaston |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2008) |
Role | Solicitor |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Nicholas David Cook |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 199 New London Road Chelmsford Essex CM2 0AE |
Secretary Name | Catherine Frances Wollaston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2008) |
Role | Solicitor |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Timothy James Sarson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2010(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 09 February 2024) |
Role | Company Director |
Correspondence Address | Gothic Cottage Grove Hill Dedham Essex CO7 6DX |
Director Name | Mr Timothy William Galloway |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Christopher Samuel Roy Coupland |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 February 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Website | wollastons.co.uk |
---|
Registered Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Birketts LLP 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
28 February 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
27 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
22 February 2024 | Appointment of Ms Deborah Anne Carrivick as a director on 9 February 2024 (2 pages) |
22 February 2024 | Appointment of Ms Hayley Louise Pettitt as a director on 9 February 2024 (2 pages) |
22 February 2024 | Appointment of Mr Gavin Birchall as a director on 9 February 2024 (2 pages) |
21 February 2024 | Termination of appointment of Timothy James Sarson as a secretary on 9 February 2024 (1 page) |
21 February 2024 | Appointment of Birketts Secretaries Limited as a secretary on 9 February 2024 (2 pages) |
21 February 2024 | Termination of appointment of Christopher Samuel Roy Coupland as a director on 7 February 2024 (1 page) |
16 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
27 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
27 February 2023 | Director's details changed for Mrs Rachel Jane Winter on 21 December 2022 (2 pages) |
7 December 2022 | Director's details changed for Mrs Susan Young on 7 December 2022 (2 pages) |
25 March 2022 | Appointment of Mrs Rachel Jane Winter as a director on 9 March 2022 (2 pages) |
23 March 2022 | Appointment of Mrs Susan Young as a director on 9 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Timothy William Galloway as a director on 3 March 2022 (1 page) |
8 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
28 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
24 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
1 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
1 March 2021 | Director's details changed for Ms Caroline Jane Stenner on 23 February 2021 (2 pages) |
22 September 2020 | Termination of appointment of Kevin Jeffrey Palmer as a director on 31 May 2020 (1 page) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
16 December 2019 | Change of details for Birketts Llp as a person with significant control on 11 June 2018 (2 pages) |
13 November 2019 | Appointment of Christopher Samuel Roy Coupland as a director on 11 November 2019 (2 pages) |
16 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
25 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
22 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
11 April 2018 | Appointment of Mrs Lorna Natalie Spear as a director on 10 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Nicholas John Burnett as a director on 10 April 2018 (1 page) |
11 April 2018 | Appointment of Louise Mary Long as a director on 10 April 2018 (2 pages) |
11 April 2018 | Appointment of Caroline Jane Stenner as a director on 10 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Nigel Howard Thompson as a director on 10 April 2018 (1 page) |
12 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
27 September 2016 | Appointment of Mr Timothy William Galloway as a director on 27 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Timothy William Galloway as a director on 27 September 2016 (2 pages) |
5 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
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
|
3 May 2013 | Company name changed wollastons trustees LIMITED\certificate issued on 03/05/13
|
3 May 2013 | Company name changed wollastons trustees LIMITED\certificate issued on 03/05/13
|
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 February 2011 | Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 21 February 2011 (1 page) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Kevin Jeffrey Palmer on 21 February 2011 (2 pages) |
21 February 2011 | Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 21 February 2011 (1 page) |
21 February 2011 | Director's details changed for Mr Nigel Howard Thompson on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Nicholas John Burnett on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Nigel Howard Thompson on 21 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Nicholas John Burnett on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Kevin Jeffrey Palmer on 21 February 2011 (2 pages) |
22 September 2010 | Appointment of Timothy James Sarson as a secretary (3 pages) |
22 September 2010 | Termination of appointment of Richard Wollaston as a director (2 pages) |
22 September 2010 | Appointment of Timothy James Sarson as a secretary (3 pages) |
22 September 2010 | Termination of appointment of Richard Wollaston as a director (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Richard Hugh Wollaston on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Richard Hugh Wollaston on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Nicholas John Burnett on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Kevin Jeffrey Palmer on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Nicholas John Burnett on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Nigel Howard Thompson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Nigel Howard Thompson on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr Nigel Howard Thompson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Kevin Jeffrey Palmer on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Nicholas John Burnett on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Richard Hugh Wollaston on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Kevin Jeffrey Palmer on 4 March 2010 (2 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
1 December 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 December 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
10 July 2008 | Appointment terminated secretary catherine wollaston (1 page) |
10 July 2008 | Appointment terminated secretary catherine wollaston (1 page) |
4 July 2008 | Appointment terminated director catherine wollaston (1 page) |
4 July 2008 | Appointment terminated director catherine wollaston (1 page) |
10 April 2008 | Appointment terminated director nicholas cook (1 page) |
10 April 2008 | Appointment terminated director nicholas cook (1 page) |
29 February 2008 | Return made up to 21/02/08; full list of members (5 pages) |
29 February 2008 | Return made up to 21/02/08; full list of members (5 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from wollastons LLP brierley place new london road chelmsford essex CM2 0AP (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from wollastons LLP brierley place new london road chelmsford essex CM2 0AP (1 page) |
3 April 2007 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
3 April 2007 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
3 April 2007 | New director appointed (3 pages) |
3 April 2007 | New director appointed (3 pages) |
19 March 2007 | New director appointed (3 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New director appointed (3 pages) |
19 March 2007 | New secretary appointed;new director appointed (3 pages) |
19 March 2007 | New director appointed (3 pages) |
19 March 2007 | New secretary appointed;new director appointed (3 pages) |
19 March 2007 | New director appointed (3 pages) |
19 March 2007 | New director appointed (3 pages) |
19 March 2007 | New director appointed (3 pages) |
21 February 2007 | Incorporation (21 pages) |
21 February 2007 | Incorporation (21 pages) |