Coggeshall
Colchester
CO6 1TW
Director Name | Mr Michael Robert Porter |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(12 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastern House Priors Way Coggeshall Colchester CO6 1TW |
Director Name | Mr Stuart James Scott-Goldstone |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Mr David Geoffrey Cameron |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 December 2016) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | Deepway Meadows Deepway Lane Woodbury Exeter EX5 1EH |
Secretary Name | Michael James Brock |
---|---|
Status | Resigned |
Appointed | 21 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | Eastern House Priors Way Coggeshall Colchester CO6 1TW |
Director Name | Mr Michael James Brock |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 2011(3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Eastern House Priors Way Coggeshall Colchester CO6 1TW |
Director Name | Mr Stephen Douglas Healy |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2023) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | Eastern House Priors Way Coggeshall Colchester CO6 1TW |
Director Name | Mr Mark Antony Kennedy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2023) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Eastern House Priors Way Coggeshall Colchester CO6 1TW |
Director Name | Mr Daniel Duncan Cameron |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 2016) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Eastern House Priors Way Coggeshall Colchester CO6 1TW |
Director Name | Aarco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Website | dchconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 563663 |
Telephone region | Braintree |
Registered Address | Eastern House Priors Way Coggeshall Colchester CO6 1TW |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Coggeshall |
Ward | Coggeshall |
Built Up Area | Coggeshall |
Address Matches | 2 other UK companies use this postal address |
7.3k at £1 | Bhk Holdings LTD 72.00% Ordinary B |
---|---|
1.4k at £1 | Cameron Childrens 1993 Trust 13.86% Ordinary C |
1.4k at £1 | David Cameron 13.86% Ordinary C |
28 at £1 | D Cameron LTD 0.28% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £130,100 |
Cash | £28 |
Current Liabilities | £87,978 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
---|---|
21 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
26 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
22 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
1 September 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
23 December 2016 | Termination of appointment of Daniel Duncan Cameron as a director on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of David Geoffrey Cameron as a director on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Daniel Duncan Cameron as a director on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of David Geoffrey Cameron as a director on 23 December 2016 (1 page) |
22 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 February 2016 | Director's details changed for Mr Michael James Brock on 29 January 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Michael James Brock on 29 January 2016 (2 pages) |
24 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
11 September 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
11 September 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
20 November 2013 | Accounts for a dormant company made up to 28 February 2013 (13 pages) |
20 November 2013 | Accounts for a dormant company made up to 28 February 2013 (13 pages) |
10 July 2013 | Appointment of Mr Daniel Duncan Cameron as a director (2 pages) |
10 July 2013 | Appointment of Mr Daniel Duncan Cameron as a director (2 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
5 November 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
5 November 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
2 June 2011 | Appointment of Mr Michael James Brock as a director (3 pages) |
2 June 2011 | Appointment of Stephen Douglas Healy as a director (3 pages) |
2 June 2011 | Appointment of Mr Michael James Brock as a director (3 pages) |
2 June 2011 | Appointment of Mark Antony Kennedy as a director (3 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
2 June 2011 | Memorandum and Articles of Association (24 pages) |
2 June 2011 | Appointment of Stephen Douglas Healy as a director (3 pages) |
2 June 2011 | Appointment of Mark Antony Kennedy as a director (3 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
2 June 2011 | Memorandum and Articles of Association (24 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
21 April 2011 | Appointment of Michael James Brock as a secretary (1 page) |
21 April 2011 | Appointment of Michael James Brock as a secretary (1 page) |
13 April 2011 | Termination of appointment of Stuart Scott-Goldstone as a director (1 page) |
13 April 2011 | Termination of appointment of Aarco Nominees Limited as a director (1 page) |
13 April 2011 | Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England on 13 April 2011 (1 page) |
13 April 2011 | Termination of appointment of Aarco Nominees Limited as a director (1 page) |
13 April 2011 | Director's details changed for Mr David Geoffrey Cameron on 13 April 2011 (2 pages) |
13 April 2011 | Appointment of Mr David Geoffrey Cameron as a director (2 pages) |
13 April 2011 | Appointment of Mr David Geoffrey Cameron as a director (2 pages) |
13 April 2011 | Director's details changed for Mr David Geoffrey Cameron on 13 April 2011 (2 pages) |
13 April 2011 | Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England on 13 April 2011 (1 page) |
13 April 2011 | Termination of appointment of Stuart Scott-Goldstone as a director (1 page) |
9 February 2011 | Incorporation (14 pages) |
9 February 2011 | Incorporation (14 pages) |