Stanway
Colchester
CO3 8PH
Director Name | Mr Roy Ernest Kingston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2016(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
Director Name | Mr Paul George Utting |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2016(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
Director Name | Mr Neil Austin Johnson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(13 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
Director Name | Mr Richard Charles Fookes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Willingale Road Braintree Essex CM7 9FA |
Director Name | Mr Mark Scanlon |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Lawrence Black Hill Lindfield West Sussex RH16 2HF |
Director Name | Mrs Zoe Repman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westside Centre, London Road Colchester CO3 8PH |
Director Name | Mr Julian Gordon Rothwell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2021(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
Registered Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
30 November 2021 | Delivered on: 2 December 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
---|---|
14 June 2021 | Delivered on: 15 June 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 June 2016 | Delivered on: 29 June 2016 Persons entitled: Time Inc. (UK) Limited Classification: A registered charge Outstanding |
3 June 2016 | Delivered on: 14 June 2016 Persons entitled: Time Inc. (UK) Limited Classification: A registered charge Outstanding |
6 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
28 October 2020 | Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 28 October 2020 (1 page) |
2 October 2020 | Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page) |
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
11 October 2019 | Termination of appointment of Zoe Repman as a director on 19 September 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
28 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
11 December 2018 | Resolutions
|
13 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
28 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
13 July 2017 | Notification of Walstead Uk Limited as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Notification of Walstead Uk Limited as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Notification of Walstead Uk Limited as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
9 September 2016 | Registered office address changed from 22 Westside Centre, London Road Stanway Colchester Essex CO3 8PH England to 22 Westside Centre, London Road Colchester CO3 8PH on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from 22 Westside Centre, London Road Stanway Colchester Essex CO3 8PH England to 22 Westside Centre, London Road Colchester CO3 8PH on 9 September 2016 (1 page) |
19 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 069415890001 (30 pages) |
19 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 069415890001 (30 pages) |
29 June 2016 | Registration of charge 069415890002, created on 21 June 2016 (12 pages) |
29 June 2016 | Registration of charge 069415890002, created on 21 June 2016 (12 pages) |
25 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
14 June 2016 | Registration of charge 069415890001, created on 3 June 2016 (83 pages) |
14 June 2016 | Registration of charge 069415890001, created on 3 June 2016 (83 pages) |
6 June 2016 | Termination of appointment of Mark Scanlon as a director on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 47 Lambs Conduit Street London WC1N 3NG to 22 Westside Centre, London Road Stanway Colchester Essex CO3 8PH on 6 June 2016 (1 page) |
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
6 June 2016 | Termination of appointment of Richard Charles Fookes as a director on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 47 Lambs Conduit Street London WC1N 3NG to 22 Westside Centre, London Road Stanway Colchester Essex CO3 8PH on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Mark Scanlon as a director on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Richard Charles Fookes as a director on 6 June 2016 (1 page) |
4 June 2016 | Appointment of Mrs Zoe Repman as a director on 3 June 2016 (2 pages) |
4 June 2016 | Appointment of Mr Roy Ernest Kingston as a director on 3 June 2016 (2 pages) |
4 June 2016 | Appointment of Mrs Debbie Read as a director on 3 June 2016 (2 pages) |
4 June 2016 | Appointment of Mr Paul George Utting as a director on 3 June 2016 (2 pages) |
4 June 2016 | Appointment of Mr Paul George Utting as a director on 3 June 2016 (2 pages) |
4 June 2016 | Appointment of Mrs Debbie Read as a director on 3 June 2016 (2 pages) |
4 June 2016 | Appointment of Mrs Zoe Repman as a director on 3 June 2016 (2 pages) |
4 June 2016 | Appointment of Mr Roy Ernest Kingston as a director on 3 June 2016 (2 pages) |
24 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
24 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
2 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
21 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
11 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Incorporation (18 pages) |
23 June 2009 | Incorporation (18 pages) |