Colchester
Essex
CO3 3BZ
Director Name | Mr Andrew John Griggs |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Director Name | Mr John Heath |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Director Name | Mr Annalingam Manoharan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Director Name | Mr John Anthony Seymour |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 West Stockwell Street Colchester Essex CO1 1HN |
Website | beaumont-seymour.co.uk |
---|---|
Telephone | 01206 564379 |
Telephone region | Colchester |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Andrew John Griggs 33.33% Ordinary |
---|---|
100 at £1 | Ivan John Stanmore 33.33% Ordinary |
100 at £1 | John Anthony Seymour 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,018 |
Cash | £123,322 |
Current Liabilities | £511,330 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
27 November 2009 | Delivered on: 1 December 2009 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
14 February 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
---|---|
23 September 2020 | Memorandum and Articles of Association (16 pages) |
23 September 2020 | Resolutions
|
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (5 pages) |
4 February 2020 | Statement of capital following an allotment of shares on 1 February 2020
|
31 October 2019 | Director's details changed for Mr Annalingham Manoharan on 1 February 2019 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
3 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
1 February 2019 | Appointment of Mr Annalingham Manoharan as a director on 1 February 2019 (2 pages) |
18 December 2018 | Director's details changed for Mr Ivan John Stanmore on 18 December 2018 (2 pages) |
18 December 2018 | Director's details changed for Mr John Heath on 18 December 2018 (2 pages) |
18 December 2018 | Director's details changed for Mr Andrew John Griggs on 18 December 2018 (2 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with updates (5 pages) |
7 March 2018 | Purchase of own shares. (3 pages) |
26 February 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
19 February 2018 | Cancellation of shares. Statement of capital on 31 January 2018
|
15 February 2018 | Resolutions
|
15 February 2018 | Resolutions
|
9 February 2018 | Cessation of John Anthony Seymour as a person with significant control on 31 January 2018 (1 page) |
1 February 2018 | Termination of appointment of John Anthony Seymour as a director on 31 January 2018 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
1 February 2017 | Appointment of Mr John Heath as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr John Heath as a director on 1 February 2017 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 July 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
8 July 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 August 2014 | Full accounts made up to 31 January 2014 (6 pages) |
8 August 2014 | Full accounts made up to 31 January 2014 (6 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
11 December 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
11 December 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Director's details changed for Mr Andrew John Griggs on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Andrew John Griggs on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Andrew John Griggs on 9 May 2012 (2 pages) |
31 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 July 2011 | Director's details changed for Mr Ivan John Stanmore on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Ivan John Stanmore on 12 July 2011 (2 pages) |
19 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Previous accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages) |
16 February 2010 | Previous accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 August 2009 | Incorporation (19 pages) |
19 August 2009 | Incorporation (19 pages) |