Stanway
Colchester
Essex
CO3 0NQ
Director Name | Mrs Rebecca Helen Wheatley |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ |
Director Name | Mr Andrew Ross Wheatley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS |
Registered Address | The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
30 July 2021 | Delivered on: 2 August 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: All that freehold property known as land lying to the east of alresford road, alresford and registered at hm land registry under title number EX564166. Outstanding |
---|---|
26 November 2020 | Delivered on: 1 December 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
5 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
---|---|
5 December 2022 | Cessation of Andrew Ross Wheatley as a person with significant control on 1 June 2020 (1 page) |
5 December 2022 | Notification of Rebecca Helen Wheatley as a person with significant control on 1 June 2020 (2 pages) |
5 December 2022 | Notification of Alistair Richard Andrew Wheatley as a person with significant control on 1 June 2020 (2 pages) |
15 August 2022 | Statement of capital following an allotment of shares on 2 December 2020
|
9 August 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
8 July 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
9 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
2 August 2021 | Registration of charge 071547590002, created on 30 July 2021 (51 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with updates (5 pages) |
1 December 2020 | Registration of charge 071547590001, created on 26 November 2020 (60 pages) |
12 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
19 August 2020 | Statement of capital following an allotment of shares on 11 June 2020
|
9 July 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
3 July 2020 | Appointment of Mrs Rebecca Helen Wheatley as a director on 1 June 2020 (2 pages) |
17 April 2020 | Termination of appointment of Andrew Ross Wheatley as a director on 17 April 2020 (1 page) |
17 April 2020 | Appointment of Mr Alistair Richard Andrew Wheatley as a director on 17 April 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
12 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
20 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
12 April 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
9 November 2017 | Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 9 November 2017 (1 page) |
17 February 2017 | Director's details changed for Mr Andrew Ross Wheatley on 11 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Andrew Ross Wheatley on 11 February 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
17 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
17 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
11 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
15 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
7 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Andrew Ross Wheatley on 17 February 2012 (2 pages) |
17 February 2012 | Registered office address changed from Brewery House Brook Street Wivenhoe Colchester CO7 9DS England on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from Brewery House Brook Street Wivenhoe Colchester CO7 9DS England on 17 February 2012 (1 page) |
17 February 2012 | Director's details changed for Mr Andrew Ross Wheatley on 17 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
29 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
11 February 2010 | Incorporation
|
11 February 2010 | Incorporation
|