Langham
Colchester
Essex
CO4 5NE
Director Name | Mr Paul Andress |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Mrs Lynne Larkin |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(15 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Mr Paul Andress |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | The House St Andrews Road Halstead Essex CO9 2JJ |
Secretary Name | Rysaffe Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Website | nutricol.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 478855 |
Telephone region | Sudbury |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £379,899 |
Cash | £389,155 |
Current Liabilities | £1,400,523 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (6 months from now) |
9 December 2008 | Delivered on: 12 December 2008 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 see image for full details. Outstanding |
---|
21 September 2020 | Confirmation statement made on 18 September 2020 with updates (5 pages) |
---|---|
13 February 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
24 September 2019 | Confirmation statement made on 18 September 2019 with updates (5 pages) |
14 February 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (5 pages) |
18 September 2018 | Change of details for Mr John Andress as a person with significant control on 18 September 2018 (2 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
31 January 2018 | Termination of appointment of Rysaffe Secretaries as a secretary on 31 January 2018 (1 page) |
17 November 2017 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 17 November 2017 (1 page) |
17 November 2017 | Director's details changed for Mr Paul Andress on 17 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr John Andress on 17 November 2017 (2 pages) |
17 November 2017 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 17 November 2017 (1 page) |
17 November 2017 | Director's details changed for Mr Paul Andress on 17 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr John Andress on 17 November 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
23 February 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 February 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
1 March 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
1 March 2016 | Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page) |
1 March 2016 | Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
21 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Director's details changed for Mr John Andress on 26 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr Paul Andress on 26 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr John Andress on 26 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Director's details changed for Mr Paul Andress on 26 September 2011 (2 pages) |
26 September 2011 | Secretary's details changed for Rysaffe Secretaries on 26 September 2011 (2 pages) |
26 September 2011 | Secretary's details changed for Rysaffe Secretaries on 26 September 2011 (2 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
23 November 2010 | Resolutions
|
23 November 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
22 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for Mr Paul Andress on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Mr John Andress on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Mr John Andress on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Mr John Andress on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Mr Paul Andress on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Mr Paul Andress on 1 October 2009 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (12 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (12 pages) |
24 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
21 September 2009 | Secretary appointed rysaffe secretaries (1 page) |
21 September 2009 | Secretary appointed rysaffe secretaries (1 page) |
13 January 2009 | Director appointed paul john andress (2 pages) |
13 January 2009 | Director appointed paul john andress (2 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 September 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
29 September 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
24 September 2008 | Appointment terminated director paul andress (1 page) |
24 September 2008 | Appointment terminated director paul andress (1 page) |
22 September 2008 | Director appointed john andress (1 page) |
22 September 2008 | Director appointed john andress (1 page) |
18 September 2008 | Incorporation (15 pages) |
18 September 2008 | Incorporation (15 pages) |