Coggeshall
Essex
CO6 1SL
Director Name | Mr Peter James Greaves |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House 101 New London Road Chelmsford CM2 0PP |
Director Name | Mr Andrew Bugg |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House 101 New London Road Chelmsford CM2 0PP |
Director Name | Mr David Ian Bugg |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House 101 New London Road Chelmsford CM2 0PP |
Director Name | Mrs Jayne Bugg |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House 101 New London Road Chelmsford CM2 0PP |
Director Name | Mr Michael Lloyd Jones |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House 101 New London Road Chelmsford CM2 0PP |
Director Name | Mr Roger Colton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
Director Name | Mr Danny Greaves |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(8 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley Darcy Rise Little Baddow Chelmsford Essex CM3 4SN |
Website | notleysgolfclub.co.uk |
---|---|
Telephone | 01376 329328 |
Telephone region | Braintree |
Registered Address | C/O Cbhc Ltd Steeple House, Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 9 other UK companies use this postal address |
9 at £1 | Roger Colton 9.00% Ordinary |
---|---|
33 at £1 | Jayne Bugg 33.00% Ordinary |
20 at £1 | James Peter Greaves 20.00% Ordinary |
20 at £1 | Michael Lloyd Jones 20.00% Ordinary |
18 at £1 | Andrew Bugg 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£146,904 |
Cash | £11,219 |
Current Liabilities | £191,641 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
25 September 2020 | Delivered on: 25 September 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
2 December 2020 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
---|---|
25 September 2020 | Registration of charge 074483070001, created on 25 September 2020 (41 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 December 2019 | Confirmation statement made on 23 November 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 December 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
10 December 2018 | Appointment of Mr Danny Greaves as a director on 1 December 2018 (2 pages) |
2 August 2018 | Change of details for Mr Andrew Bugg as a person with significant control on 2 August 2018 (2 pages) |
2 August 2018 | Registered office address changed from Carlton House 101 New London Road Chelmsford CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page) |
2 August 2018 | Change of details for James Peter Greaves as a person with significant control on 2 August 2018 (2 pages) |
2 August 2018 | Change of details for Mrs Jayne Bugg as a person with significant control on 1 August 2018 (2 pages) |
2 August 2018 | Change of details for Mr Michael Lloyd Jones as a person with significant control on 1 August 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
12 June 2017 | Termination of appointment of Roger Colton as a director on 12 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Michael Lloyd Jones as a director on 12 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Roger Colton as a director on 12 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Michael Lloyd Jones as a director on 12 June 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 23 November 2016 with updates (8 pages) |
22 December 2016 | Confirmation statement made on 23 November 2016 with updates (8 pages) |
21 December 2016 | Termination of appointment of Jayne Bugg as a director on 20 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Jayne Bugg as a director on 20 December 2016 (1 page) |
10 February 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Appointment of Mr David Ian Bugg as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr David Ian Bugg as a director on 1 September 2015 (2 pages) |
29 April 2015 | Termination of appointment of Andrew Bugg as a director on 27 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Andrew Bugg as a director on 27 March 2015 (1 page) |
29 April 2015 | Termination of appointment of David Ian Bugg as a director on 27 March 2015 (1 page) |
29 April 2015 | Termination of appointment of David Ian Bugg as a director on 27 March 2015 (1 page) |
2 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of Peter James Greaves as a director (1 page) |
23 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of Peter James Greaves as a director (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (9 pages) |
24 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (9 pages) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (9 pages) |
27 March 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (9 pages) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
11 May 2011 | Appointment of Mr Roger Colton as a director (2 pages) |
11 May 2011 | Appointment of Mr Roger Colton as a director (2 pages) |
23 November 2010 | Incorporation (26 pages) |
23 November 2010 | Incorporation (26 pages) |