Coggeshall
Colchester
Essex
CO6 1PZ
Director Name | Timothy Revill John Styles |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honywood Community Science School Westfield Drive Coggeshall Colchester Essex CO6 1PZ |
Director Name | Sarah Warren |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2015(4 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 30 March 2021) |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | Gambrel House 46 East Street Coggeshall Essex CO6 1SJ |
Director Name | Tayrina Ferguson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2016(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 30 March 2021) |
Role | Parent Director |
Country of Residence | United Kingdom |
Correspondence Address | Stisted Lodge, Rectory Road Stisted Braintree Essex CM77 8AL |
Director Name | James Ross Munro |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2017(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 March 2021) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Honywood Community Science School Westfield Drive Coggeshall Colchester Essex CO6 1PZ |
Director Name | Scott Mason Caygill |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2018(7 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 March 2021) |
Role | Staff Director |
Country of Residence | United Kingdom |
Correspondence Address | Honywood Community Science School Westfield Drive Coggeshall Colchester Essex CO6 1PZ |
Director Name | Mr James Lawrence Saunders |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2018(7 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 March 2021) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Honywood Community Science School Westfield Drive Coggeshall Colchester Essex CO6 1PZ |
Director Name | Ms Tracey Lyn Thomson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2018(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 March 2021) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Honywood Community Science School Westfield Drive Coggeshall Colchester Essex CO6 1PZ |
Director Name | Ms Helen Jane Mulley |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2018(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 March 2021) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Honywood Community Science School Westfield Drive Coggeshall Colchester Essex CO6 1PZ |
Director Name | Dawn Tracey McIntosh |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honywood Community Science School Westfield Drive Coggeshall Colchester Essex CO6 1PZ |
Director Name | Anela Hall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honywood Community Science School Westfield Drive Coggeshall Colchester Essex CO6 1PZ |
Director Name | Simon Andrew Mason |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honywood Community Science School Westfield Drive Coggeshall Colchester Essex CO6 1PZ |
Director Name | Fiona Louise Lee-Allan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honywood Community Science School Westfield Drive Coggeshall Colchester Essex CO6 1PZ |
Director Name | Christine Anne Kilgallen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honywood Community Science School Westfield Drive Coggeshall Colchester Essex CO6 1PZ |
Director Name | Wendy Jane Watts |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honywood Community Science School Westfield Drive Coggeshall Colchester Essex CO6 1PZ |
Director Name | Ms Tamara Jane Farrell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honywood Community Science School Westfield Drive Coggeshall Colchester Essex CO6 1PZ |
Director Name | Angela Mary Daisley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honywood Community Science School Westfield Drive Coggeshall Colchester Essex CO6 1PZ |
Director Name | Mr Steven William Adams |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honywood Community Science School Westfield Drive Coggeshall Colchester Essex CO6 1PZ |
Director Name | Mr Derrick Michael Farrell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Honywood Community Science School Westfield Drive Coggeshall Colchester Essex CO6 1PZ |
Director Name | Louisa Sanderson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honywood Community Science School Westfield Drive Coggeshall Colchester Essex CO6 1PZ |
Director Name | Mr Brian Shaw |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Honywood Community Science School Westfield Drive Coggeshall Colchester Essex CO6 1PZ |
Director Name | Mr Jeffrey Michael Carter |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honywood Community Science School Westfield Drive Coggeshall Colchester Essex CO6 1PZ |
Director Name | Clarissa May Vaughan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honywood Community Science School Westfield Drive Coggeshall Colchester Essex CO6 1PZ |
Director Name | Robert Philpott |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 February 2018) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Honywood Community Science School Westfield Drive Coggeshall Essex CO6 1PZ |
Director Name | Colin Stephen King Welch |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 June 2016) |
Role | Construction H&S Advisor |
Country of Residence | England |
Correspondence Address | Honywood Community Science School Westfield Drive Coggeshall Colchester Essex CO6 1PZ |
Director Name | Scott Mason Caygill |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2018) |
Role | Staff Director |
Country of Residence | United Kingdom |
Correspondence Address | Honywood Community Science School Westfield Drive Coggeshall Colchester Essex CO6 1PZ |
Director Name | Mrs Alison Dawn Lightly |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 2019) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Bradwell Hall Church Road Bradwell Braintree Essex CM77 8EP |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2019) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | honywood.net |
---|---|
Telephone | 01376 561231 |
Telephone region | Braintree |
Registered Address | Honywood Community Science School Westfield Drive Coggeshall Colchester Essex CO6 1PZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Coggeshall |
Ward | Coggeshall |
Built Up Area | Coggeshall |
Year | 2014 |
---|---|
Turnover | £6,026,743 |
Net Worth | £10,642,233 |
Cash | £283,035 |
Current Liabilities | £268,795 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2020 | Voluntary strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2020 | Application to strike the company off the register (2 pages) |
29 January 2020 | Full accounts made up to 31 August 2019 (62 pages) |
23 September 2019 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 31 August 2019 (1 page) |
19 September 2019 | Termination of appointment of Anela Hall as a director on 11 February 2019 (1 page) |
1 August 2019 | Termination of appointment of Angela Jill Ward as a director on 31 December 9999 (1 page) |
30 July 2019 | Termination of appointment of Alison Dawn Lightly as a director on 26 April 2019 (1 page) |
9 April 2019 | Appointment of Ms Helen Mulley as a director on 28 June 2018 (2 pages) |
9 April 2019 | Termination of appointment of Dawn Tracey Mcintosh as a director on 3 September 2018 (1 page) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
9 April 2019 | Appointment of Ms Tracey Lyn Thomson as a director on 28 June 2018 (2 pages) |
6 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
4 January 2019 | Full accounts made up to 31 August 2018 (46 pages) |
9 May 2018 | Termination of appointment of Simon Andrew Mason as a director on 15 April 2018 (1 page) |
9 May 2018 | Appointment of Scott Mason Caygill as a director on 15 April 2018 (2 pages) |
8 May 2018 | Appointment of Mr James Lawrence Saunders as a director on 16 April 2018 (2 pages) |
8 May 2018 | Termination of appointment of Scott Mason Caygill as a director on 15 April 2018 (1 page) |
4 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
25 April 2018 | Termination of appointment of Robert Philpott as a director on 22 February 2018 (1 page) |
26 January 2018 | Appointment of James Ross Munro as a director on 7 September 2017 (2 pages) |
15 January 2018 | Termination of appointment of Tamara Jane Farrell as a director on 29 June 2017 (1 page) |
3 January 2018 | Full accounts made up to 31 August 2017 (42 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
10 May 2017 | Appointment of Mrs Alison Dawn Lightly as a director on 20 December 2016 (2 pages) |
10 May 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
10 May 2017 | Termination of appointment of Fiona Louise Lee-Allan as a director on 2 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
10 May 2017 | Termination of appointment of Fiona Louise Lee-Allan as a director on 2 May 2017 (1 page) |
10 May 2017 | Appointment of Mrs Alison Dawn Lightly as a director on 20 December 2016 (2 pages) |
6 February 2017 | Appointment of Tayrina Ferguson as a director on 20 December 2016 (2 pages) |
6 February 2017 | Termination of appointment of Christine Anne Kilgallen as a director on 20 December 2016 (1 page) |
6 February 2017 | Termination of appointment of Clarissa May Vaughan as a director on 8 September 2016 (1 page) |
6 February 2017 | Appointment of Scott Mason Caygill as a director on 30 September 2016 (2 pages) |
6 February 2017 | Termination of appointment of Christine Anne Kilgallen as a director on 20 December 2016 (1 page) |
6 February 2017 | Appointment of Tayrina Ferguson as a director on 20 December 2016 (2 pages) |
6 February 2017 | Appointment of Scott Mason Caygill as a director on 30 September 2016 (2 pages) |
6 February 2017 | Termination of appointment of Clarissa May Vaughan as a director on 8 September 2016 (1 page) |
9 January 2017 | Full accounts made up to 31 August 2016 (39 pages) |
9 January 2017 | Full accounts made up to 31 August 2016 (39 pages) |
22 July 2016 | Termination of appointment of Colin Stephen King Welch as a director on 8 June 2016 (1 page) |
22 July 2016 | Termination of appointment of Colin Stephen King Welch as a director on 8 June 2016 (1 page) |
22 July 2016 | Termination of appointment of Angela Mary Daisley as a director on 16 June 2016 (1 page) |
22 July 2016 | Termination of appointment of Angela Mary Daisley as a director on 16 June 2016 (1 page) |
25 April 2016 | Annual return made up to 5 April 2016 no member list (15 pages) |
25 April 2016 | Annual return made up to 5 April 2016 no member list (15 pages) |
26 February 2016 | Termination of appointment of Wendy Jane Watts as a director on 15 December 2015 (1 page) |
26 February 2016 | Appointment of Ms Tamara Jane Farrell as a director on 26 March 2014 (2 pages) |
26 February 2016 | Appointment of Ms Tamara Jane Farrell as a director on 26 March 2014 (2 pages) |
26 February 2016 | Termination of appointment of Wendy Jane Watts as a director on 15 December 2015 (1 page) |
14 January 2016 | Full accounts made up to 31 August 2015 (42 pages) |
14 January 2016 | Full accounts made up to 31 August 2015 (42 pages) |
18 December 2015 | Termination of appointment of Steven William Adams as a director on 21 August 2015 (1 page) |
18 December 2015 | Termination of appointment of Steven William Adams as a director on 21 August 2015 (1 page) |
4 November 2015 | Appointment of Sarah Warren as a director on 1 May 2015 (2 pages) |
4 November 2015 | Appointment of Sarah Warren as a director on 1 May 2015 (2 pages) |
4 November 2015 | Appointment of Sarah Warren as a director on 1 May 2015 (2 pages) |
2 October 2015 | Appointment of Colin Stephen King Welch as a director on 29 June 2015 (2 pages) |
2 October 2015 | Appointment of Colin Stephen King Welch as a director on 29 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 5 April 2015 no member list (14 pages) |
18 June 2015 | Annual return made up to 5 April 2015 no member list (14 pages) |
18 June 2015 | Annual return made up to 5 April 2015 no member list (14 pages) |
10 June 2015 | Termination of appointment of Derrick Michael Farrell as a director on 16 December 2014 (1 page) |
10 June 2015 | Appointment of Robert Philpott as a director on 21 October 2014 (2 pages) |
10 June 2015 | Appointment of Robert Philpott as a director on 21 October 2014 (2 pages) |
10 June 2015 | Termination of appointment of Derrick Michael Farrell as a director on 16 December 2014 (1 page) |
29 April 2015 | Termination of appointment of Louisa Sanderson as a director on 29 August 2014 (1 page) |
29 April 2015 | Termination of appointment of Louisa Sanderson as a director on 29 August 2014 (1 page) |
19 January 2015 | Full accounts made up to 31 August 2014 (42 pages) |
19 January 2015 | Full accounts made up to 31 August 2014 (42 pages) |
7 April 2014 | Annual return made up to 5 April 2014 no member list (15 pages) |
7 April 2014 | Annual return made up to 5 April 2014 no member list (15 pages) |
7 April 2014 | Annual return made up to 5 April 2014 no member list (15 pages) |
4 April 2014 | Termination of appointment of Tamara Farrell as a director (1 page) |
4 April 2014 | Termination of appointment of Tamara Farrell as a director (1 page) |
18 March 2014 | Termination of appointment of Brian Shaw as a director (1 page) |
18 March 2014 | Termination of appointment of Brian Shaw as a director (1 page) |
9 January 2014 | Termination of appointment of Jeffrey Carter as a director (1 page) |
9 January 2014 | Termination of appointment of Jeffrey Carter as a director (1 page) |
20 December 2013 | Full accounts made up to 31 August 2013 (39 pages) |
20 December 2013 | Full accounts made up to 31 August 2013 (39 pages) |
5 April 2013 | Annual return made up to 5 April 2013 no member list (18 pages) |
5 April 2013 | Annual return made up to 5 April 2013 no member list (18 pages) |
5 April 2013 | Annual return made up to 5 April 2013 no member list (18 pages) |
24 December 2012 | Full accounts made up to 31 August 2012 (34 pages) |
24 December 2012 | Full accounts made up to 31 August 2012 (34 pages) |
8 June 2012 | Appointment of Clarissa May Vaughan as a director (3 pages) |
8 June 2012 | Appointment of Clarissa May Vaughan as a director (3 pages) |
16 April 2012 | Annual return made up to 5 April 2012 no member list (17 pages) |
16 April 2012 | Annual return made up to 5 April 2012 no member list (17 pages) |
16 April 2012 | Annual return made up to 5 April 2012 no member list (17 pages) |
19 September 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
19 September 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
26 July 2011 | Current accounting period extended from 30 April 2012 to 31 August 2012 (3 pages) |
26 July 2011 | Current accounting period extended from 30 April 2012 to 31 August 2012 (3 pages) |
5 April 2011 | Incorporation (57 pages) |
5 April 2011 | Incorporation (57 pages) |