Colchester
Essex
CO4 9PD
Director Name | Mr Graham McCormick |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD |
Director Name | Mr Steven Alexander Scott |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2015(6 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5, Oyster House Severalls Lane Colchester Essex CO4 9PD |
Secretary Name | Mrs Michele Anne Griffiths |
---|---|
Status | Current |
Appointed | 01 May 2020(10 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD |
Director Name | Mr Robert John Scott |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Olympic Boulevard Colchester CO4 5ZP |
Secretary Name | Ms Sheila Small |
---|---|
Status | Resigned |
Appointed | 15 May 2017(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD |
Registered Address | Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 8 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 2 weeks from now) |
26 January 2016 | Delivered on: 29 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property k/a land at gainsford avenue holland on sea clacton on sea essex title no EX760565. Outstanding |
---|---|
21 January 2016 | Delivered on: 26 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
19 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
11 August 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
28 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
23 July 2020 | Termination of appointment of Robert John Scott as a director on 18 July 2020 (1 page) |
16 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
1 May 2020 | Termination of appointment of Sheila Small as a secretary on 1 May 2020 (1 page) |
1 May 2020 | Appointment of Mrs Michele Anne Griffiths as a secretary on 1 May 2020 (2 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
1 August 2019 | Satisfaction of charge 070611980002 in full (1 page) |
17 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
24 July 2017 | Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL to Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL to Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD on 24 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
25 May 2017 | Appointment of Ms Sheila Small as a secretary on 15 May 2017 (2 pages) |
25 May 2017 | Appointment of Ms Sheila Small as a secretary on 15 May 2017 (2 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 January 2016 | Registration of charge 070611980002, created on 26 January 2016
|
29 January 2016 | Registration of charge 070611980002, created on 26 January 2016
|
26 January 2016 | Registration of charge 070611980001, created on 21 January 2016 (34 pages) |
26 January 2016 | Registration of charge 070611980001, created on 21 January 2016 (34 pages) |
16 November 2015 | Appointment of Mr Steven Alexander Scott as a director on 10 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Steven Alexander Scott as a director on 10 November 2015 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 September 2015 | Appointment of Mr Robert John Scott as a director on 1 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Robert John Scott as a director on 1 September 2015 (2 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
13 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 July 2014 | Director's details changed for Mr Martin Robert Scott on 1 October 2013 (2 pages) |
9 July 2014 | Director's details changed for Mr Martin Robert Scott on 1 October 2013 (2 pages) |
9 July 2014 | Director's details changed for Mr Martin Robert Scott on 1 October 2013 (2 pages) |
11 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 September 2013 | Appointment of Mr Graham Mccormick as a director (2 pages) |
9 September 2013 | Appointment of Mr Graham Mccormick as a director (2 pages) |
13 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 12 November 2012 (1 page) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Director's details changed for Mr Martin Robert Scott on 1 November 2010 (2 pages) |
2 November 2011 | Director's details changed for Mr Martin Robert Scott on 1 November 2010 (2 pages) |
2 November 2011 | Director's details changed for Mr Martin Robert Scott on 1 November 2010 (2 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Registered office address changed from 892 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from 892 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from 892 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom on 5 November 2010 (1 page) |
21 January 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
21 January 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
29 October 2009 | Incorporation (22 pages) |
29 October 2009 | Incorporation (22 pages) |