Wivenhoe
Colchester
Essex
CO7 9DS
Director Name | Mr Philip Booth |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Director Name | Mr David Slavinskas |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Director Name | Mr Simon Philip Newman |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Cctv Operator Hmrc |
Country of Residence | England |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Director Name | Simon Leppich |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Strategy Manager (Banking) |
Correspondence Address | 41 Heath Road Lexton Colchester Essex CO3 4DJ |
Director Name | Christian Longlois |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 High Street Rowhedge Colchester Essex CO5 7ET |
Director Name | Douglas Meyers |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Nook Wivenhoe Essex CO7 9NH |
Director Name | Simon Charles Molyneux |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Street Wivenhoe Essex CO7 9BJ |
Director Name | Mr Christopher Ramsay |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 4 West Quay Wivenhoe Essex CO7 9TF |
Director Name | Alan John Thomas |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 44 Old Ferry Road Wivenhoe Essex CO7 9SW |
Secretary Name | Richard Allerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Trinity Close Wivenhoe Essex CO7 9RA |
Director Name | Mr Andrew Malcolm Sawyer |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 September 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Trinity Close Wivenhoe Essex CO7 9RA |
Director Name | Prof Catherine Alexander |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 May 2012) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 1 Trinity Close Wivenhoe Essex CO7 9RA |
Director Name | Mr Philip David Foster |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Director Name | Anne Lavinia Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Trinity Close Wivenhoe Essex CO7 9RA |
Director Name | Mr Paul Konec |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 March 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Director Name | Mr Paul Warren |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 September 2013) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 1 Trinity Close Wivenhoe Essex CO7 9RA |
Director Name | Mr Paul Warren |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 September 2013) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 1 Trinity Close Wivenhoe Essex CO7 9RA |
Director Name | Mr David Slavinskas |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2015(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Oxton Close Rowhedge Colchester Essex CO5 7JJ |
Director Name | Mr Philip Booth |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2018) |
Role | Transport Consultant |
Country of Residence | England |
Correspondence Address | 21 Valley Road Wivenhoe Colchester Essex CO7 9JN |
Telephone | 01206 825640 |
---|---|
Telephone region | Colchester |
Registered Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,437 |
Net Worth | £16,483 |
Cash | £16,805 |
Current Liabilities | £322 |
Latest Accounts | 23 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 23 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 23 December |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
28 September 2023 | Micro company accounts made up to 23 December 2022 (6 pages) |
---|---|
19 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
27 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 23 December 2021 (8 pages) |
15 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
10 May 2021 | Appointment of Mr Simon Philip Newman as a director on 1 May 2021 (2 pages) |
5 May 2021 | Appointment of Mr David Slavinskas as a director on 9 February 2021 (2 pages) |
11 March 2021 | Micro company accounts made up to 23 December 2020 (8 pages) |
8 February 2021 | Appointment of Mr Lewis John Moores as a director on 1 January 2021 (2 pages) |
8 February 2021 | Appointment of Mr Philip Booth as a director on 1 January 2021 (2 pages) |
8 February 2021 | Termination of appointment of David Slavinskas as a director on 1 January 2021 (1 page) |
26 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
12 May 2020 | Micro company accounts made up to 23 December 2019 (9 pages) |
17 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
15 February 2019 | Micro company accounts made up to 23 December 2018 (8 pages) |
3 July 2018 | Termination of appointment of Philip Booth as a director on 1 July 2018 (1 page) |
3 July 2018 | Cessation of Phillip Booth as a person with significant control on 1 July 2018 (1 page) |
18 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 23 December 2017 (9 pages) |
10 October 2017 | Termination of appointment of Richard Allerton as a secretary on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Richard Allerton as a secretary on 10 October 2017 (1 page) |
20 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 23 December 2016 (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 23 December 2016 (8 pages) |
17 June 2016 | Annual return made up to 10 May 2016 no member list (4 pages) |
17 June 2016 | Annual return made up to 10 May 2016 no member list (4 pages) |
20 May 2016 | Total exemption full accounts made up to 23 December 2015 (11 pages) |
20 May 2016 | Total exemption full accounts made up to 23 December 2015 (11 pages) |
12 May 2016 | Termination of appointment of Paul Konec as a director on 14 March 2016 (1 page) |
12 May 2016 | Termination of appointment of Paul Konec as a director on 14 March 2016 (1 page) |
8 March 2016 | Appointment of Mr Philip Booth as a director on 2 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Philip Booth as a director on 2 March 2016 (2 pages) |
20 November 2015 | Termination of appointment of Philip David Foster as a director on 18 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Philip David Foster as a director on 18 November 2015 (1 page) |
26 October 2015 | Appointment of Mr David Slavinskas as a director on 18 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr David Slavinskas as a director on 18 October 2015 (2 pages) |
23 June 2015 | Annual return made up to 10 May 2015 no member list (3 pages) |
23 June 2015 | Annual return made up to 10 May 2015 no member list (3 pages) |
11 March 2015 | Total exemption full accounts made up to 23 December 2014 (9 pages) |
11 March 2015 | Total exemption full accounts made up to 23 December 2014 (9 pages) |
25 September 2014 | Total exemption full accounts made up to 23 December 2013 (10 pages) |
25 September 2014 | Total exemption full accounts made up to 23 December 2013 (10 pages) |
17 June 2014 | Annual return made up to 10 May 2014 no member list (3 pages) |
17 June 2014 | Annual return made up to 10 May 2014 no member list (3 pages) |
16 June 2014 | Registered office address changed from 1 Trinity Close Wivenhoe Essex CO7 9RA on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from 1 Trinity Close Wivenhoe Essex CO7 9RA on 16 June 2014 (1 page) |
25 October 2013 | Total exemption full accounts made up to 23 December 2012 (11 pages) |
25 October 2013 | Total exemption full accounts made up to 23 December 2012 (11 pages) |
16 September 2013 | Termination of appointment of Paul Warren as a director (1 page) |
16 September 2013 | Termination of appointment of Paul Warren as a director (1 page) |
2 July 2013 | Termination of appointment of Christian Longlois as a director (1 page) |
2 July 2013 | Termination of appointment of Christian Longlois as a director (1 page) |
25 June 2013 | Termination of appointment of Anne Jones as a director (1 page) |
25 June 2013 | Termination of appointment of Anne Jones as a director (1 page) |
7 June 2013 | Annual return made up to 10 May 2013 no member list (5 pages) |
7 June 2013 | Annual return made up to 10 May 2013 no member list (5 pages) |
6 June 2013 | Termination of appointment of Paul Warren as a director (1 page) |
6 June 2013 | Termination of appointment of Paul Warren as a director (1 page) |
2 March 2013 | Appointment of Mr Paul Konec as a director (2 pages) |
2 March 2013 | Appointment of Mr Paul Konec as a director (2 pages) |
23 January 2013 | Appointment of Mr Paul Warren as a director (2 pages) |
23 January 2013 | Appointment of Mr Paul Warren as a director (2 pages) |
22 January 2013 | Termination of appointment of Alan Thomas as a director (1 page) |
22 January 2013 | Termination of appointment of Alan Thomas as a director (1 page) |
26 November 2012 | Termination of appointment of Andrew Sawyer as a director (1 page) |
26 November 2012 | Termination of appointment of Andrew Sawyer as a director (1 page) |
26 November 2012 | Appointment of Mr Paul Warren as a director (2 pages) |
26 November 2012 | Appointment of Mr Paul Warren as a director (2 pages) |
22 October 2012 | Total exemption small company accounts made up to 23 December 2011 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 23 December 2011 (4 pages) |
21 June 2012 | Appointment of Mr Philip David Foster as a director (2 pages) |
21 June 2012 | Appointment of Mr Philip David Foster as a director (2 pages) |
15 June 2012 | Appointment of Anne Lavinia Jones as a director (2 pages) |
15 June 2012 | Appointment of Anne Lavinia Jones as a director (2 pages) |
15 May 2012 | Termination of appointment of Catherine Alexander as a director (1 page) |
15 May 2012 | Termination of appointment of Catherine Alexander as a director (1 page) |
10 May 2012 | Termination of appointment of Christopher Ramsay as a director (1 page) |
10 May 2012 | Termination of appointment of Christopher Ramsay as a director (1 page) |
10 May 2012 | Termination of appointment of Douglas Meyers as a director (1 page) |
10 May 2012 | Termination of appointment of Christopher Ramsay as a director (1 page) |
10 May 2012 | Annual return made up to 10 May 2012 no member list (5 pages) |
10 May 2012 | Annual return made up to 10 May 2012 no member list (5 pages) |
10 May 2012 | Termination of appointment of Douglas Meyers as a director (1 page) |
10 May 2012 | Termination of appointment of Christopher Ramsay as a director (1 page) |
2 September 2011 | Total exemption small company accounts made up to 23 December 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 23 December 2010 (4 pages) |
6 July 2011 | Annual return made up to 26 June 2011 no member list (7 pages) |
6 July 2011 | Appointment of Professor Catherine Alexander as a director (2 pages) |
6 July 2011 | Appointment of Professor Catherine Alexander as a director (2 pages) |
6 July 2011 | Annual return made up to 26 June 2011 no member list (7 pages) |
5 July 2011 | Termination of appointment of Simon Molyneux as a director (1 page) |
5 July 2011 | Termination of appointment of Simon Molyneux as a director (1 page) |
15 July 2010 | Appointment of Mr. Andrew Malcolm Sawyer as a director (2 pages) |
15 July 2010 | Appointment of Mr. Andrew Malcolm Sawyer as a director (2 pages) |
9 July 2010 | Termination of appointment of Simon Leppich as a director (1 page) |
9 July 2010 | Annual return made up to 26 June 2010 no member list (5 pages) |
9 July 2010 | Annual return made up to 26 June 2010 no member list (5 pages) |
9 July 2010 | Termination of appointment of Simon Leppich as a director (1 page) |
8 July 2010 | Director's details changed for Christopher Ramsay on 26 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Douglas Meyers on 26 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Alan John Thomas on 26 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Christopher Ramsay on 26 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Alan John Thomas on 26 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Douglas Meyers on 26 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Simon Charles Molyneux on 26 June 2010 (2 pages) |
8 July 2010 | Termination of appointment of Simon Leppich as a director (1 page) |
8 July 2010 | Director's details changed for Christian Longlois on 26 June 2010 (2 pages) |
8 July 2010 | Termination of appointment of Simon Leppich as a director (1 page) |
8 July 2010 | Director's details changed for Simon Charles Molyneux on 26 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Christian Longlois on 26 June 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 23 December 2009 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 23 December 2009 (4 pages) |
10 March 2010 | Previous accounting period extended from 30 June 2009 to 23 December 2009 (3 pages) |
10 March 2010 | Previous accounting period extended from 30 June 2009 to 23 December 2009 (3 pages) |
30 June 2009 | Annual return made up to 26/06/09 (4 pages) |
30 June 2009 | Annual return made up to 26/06/09 (4 pages) |
26 June 2008 | Incorporation of a Community Interest Company (40 pages) |
26 June 2008 | Incorporation of a Community Interest Company (40 pages) |