Company NameSMS (Colchester) Limited
DirectorsElizabeth Lucy Mary Bevan and Adam Hildred
Company StatusActive
Company Number07579755
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Elizabeth Lucy Mary Bevan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB
Director NameMr Adam Hildred
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB
Director NameMrs Kathryn Sarah Heath-Brook
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB
Director NameMr Sean Eamonn Cooke
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleSchool Bursar
Country of ResidenceUnited Kingdom
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB
Director NameMr John Richard Pendle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMs Marguerite Haddrell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Lexden Road
Colchester
Essex
CO3 3RB

Contact

Websitestmaryscolchester.org.uk

Location

Registered Address91 Lexden Road
Colchester
Essex
CO3 3RB
RegionEast of England
ConstituencyColchester
CountyEssex
WardLexden and Braiswick
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1St Mary's School (Colchester) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,660
Cash£20,113
Current Liabilities£45,652

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

22 February 2024Accounts for a small company made up to 31 August 2023 (10 pages)
24 April 2023Change of details for St Mary's School (Colchester) Limited as a person with significant control on 24 April 2023 (2 pages)
13 April 2023Termination of appointment of Adam Hildred as a director on 23 December 2022 (1 page)
13 April 2023Confirmation statement made on 28 March 2023 with updates (5 pages)
9 February 2023Accounts for a small company made up to 31 August 2022 (10 pages)
25 May 2022Accounts for a small company made up to 31 August 2021 (10 pages)
19 April 2022Director's details changed for Mrs Elizabeth Lucy Mary Bevan on 12 May 2021 (2 pages)
19 April 2022Confirmation statement made on 28 March 2022 with updates (5 pages)
13 May 2021Appointment of Mr Adam Hildred as a director on 13 May 2021 (2 pages)
1 April 2021Confirmation statement made on 28 March 2021 with updates (5 pages)
22 March 2021Accounts for a small company made up to 31 August 2020 (10 pages)
5 January 2021Termination of appointment of Sean Eamonn Cooke as a director on 31 December 2020 (1 page)
2 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
25 February 2020Accounts for a small company made up to 31 August 2019 (7 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
28 March 2019Appointment of Mrs Elizabeth Lucy Mary Bevan as a director on 1 January 2019 (2 pages)
28 March 2019Termination of appointment of Marguerite Haddrell as a director on 31 December 2018 (1 page)
28 February 2019Accounts for a small company made up to 31 August 2018 (7 pages)
5 April 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
29 March 2018Director's details changed for Mr Sean Eamonn Cooke on 29 March 2018 (2 pages)
29 March 2018Director's details changed for Ms Marguerite Haddrell on 29 March 2018 (2 pages)
7 March 2018Accounts for a small company made up to 31 August 2017 (8 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
21 February 2017Accounts for a small company made up to 31 August 2016 (7 pages)
21 February 2017Accounts for a small company made up to 31 August 2016 (7 pages)
17 February 2017Appointment of Mrs Marguerite Haddrell as a director on 8 February 2017 (2 pages)
17 February 2017Appointment of Mrs Marguerite Haddrell as a director on 8 February 2017 (2 pages)
17 January 2017Termination of appointment of John Richard Pendle as a director on 4 July 2016 (1 page)
17 January 2017Termination of appointment of John Richard Pendle as a director on 4 July 2016 (1 page)
14 April 2016Accounts for a small company made up to 31 August 2015 (5 pages)
14 April 2016Accounts for a small company made up to 31 August 2015 (5 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
11 March 2015Accounts for a small company made up to 31 August 2014 (4 pages)
11 March 2015Accounts for a small company made up to 31 August 2014 (4 pages)
18 December 2014Termination of appointment of Kathryn Sarah Heath-Brook as a director on 26 September 2014 (1 page)
18 December 2014Appointment of Mr John Pendle as a director on 26 September 2014 (2 pages)
18 December 2014Termination of appointment of Kathryn Sarah Heath-Brook as a director on 26 September 2014 (1 page)
18 December 2014Appointment of Mr John Pendle as a director on 26 September 2014 (2 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
5 March 2014Accounts for a small company made up to 31 August 2013 (6 pages)
5 March 2014Accounts for a small company made up to 31 August 2013 (6 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
24 December 2012Accounts for a small company made up to 31 August 2012 (5 pages)
24 December 2012Accounts for a small company made up to 31 August 2012 (5 pages)
11 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
31 March 2011Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
31 March 2011Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
28 March 2011Incorporation (19 pages)
28 March 2011Incorporation (19 pages)