Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mr Robert Arthur David Cowlin |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr David William George Whipps |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Ms Jan Eileen Smith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Kevin Leonard Dodman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 7 Hall Road Great Totham Maldon Essex CM9 8NN |
Director Name | Mr Peter William Thurman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Burchetts Well Burchetts North Chailey East Sussex BN8 4HE |
Director Name | Mr Graeme John Fraser Steele |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Church Ponds Castle Hedingham Essex CO9 3BZ |
Director Name | Prof James Russell Raven |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Ms Meriel Barclay |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mrs Margaret Elizabeth Attwood |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Richard Arthur Ramsey |
---|---|
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Estate Office Marks Hall Estate Coggeshall Colchester Essex CO6 1TG |
Secretary Name | Rebecca Lee |
---|---|
Status | Resigned |
Appointed | 30 January 2014(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 April 2018) |
Role | Company Director |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mrs Jane Anne James |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr David William George Whipps |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Geoffrey Richard Dunn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 90 other UK companies use this postal address |
7 at £1 | Marks Hall Estate 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,402 |
Cash | £99,043 |
Current Liabilities | £86,010 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
17 November 2023 | Cessation of Meriel Barclay as a person with significant control on 17 November 2023 (1 page) |
---|---|
17 November 2023 | Cessation of Robert Arthur David Cowlin as a person with significant control on 17 November 2023 (1 page) |
17 November 2023 | Cessation of Jan Eileen Smith as a person with significant control on 17 November 2023 (1 page) |
31 October 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
30 October 2023 | Confirmation statement made on 5 October 2023 with updates (4 pages) |
7 July 2023 | Termination of appointment of Peter Benjamin Griffiths as a director on 30 June 2023 (1 page) |
7 July 2023 | Appointment of Mrs Meriel Barclay as a director on 1 July 2023 (2 pages) |
15 June 2023 | Notification of Jan Eileen Smith as a person with significant control on 1 January 2023 (2 pages) |
15 June 2023 | Notification of Meriel Barclay as a person with significant control on 1 June 2023 (2 pages) |
15 June 2023 | Notification of Robert Arthur David Cowlin as a person with significant control on 1 January 2023 (2 pages) |
2 June 2023 | Notification of David William George Whipps as a person with significant control on 1 January 2023 (2 pages) |
26 May 2023 | Withdrawal of a person with significant control statement on 26 May 2023 (2 pages) |
13 October 2022 | Confirmation statement made on 5 October 2022 with updates (4 pages) |
11 October 2022 | Director's details changed for Mr Peter Benjamin Griffiths on 1 November 2021 (2 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
30 August 2022 | Termination of appointment of Geoffrey Richard Dunn as a director on 23 August 2022 (1 page) |
19 August 2022 | Appointment of Mrs Jan Eileen Smith as a director on 31 March 2021 (2 pages) |
15 August 2022 | Termination of appointment of Margaret Elizabeth Attwood as a director on 9 March 2022 (1 page) |
7 October 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
5 October 2021 | Director's details changed for Mr Geoffrey Richard Dunn on 4 January 2021 (2 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
7 June 2021 | Resolutions
|
4 January 2021 | Appointment of Mr Geoffrey Richard Dunn as a director on 1 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Meriel Barclay as a director on 31 December 2020 (1 page) |
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
23 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
30 April 2020 | Termination of appointment of James Russell Raven as a director on 31 December 2019 (1 page) |
15 October 2019 | Director's details changed for Mr David William George Whipps on 1 October 2019 (2 pages) |
15 October 2019 | Director's details changed for Mr Robert Arthur David Cowlin on 1 October 2019 (2 pages) |
15 October 2019 | Director's details changed for Mr Peter Benjamin Griffiths on 1 October 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
15 October 2019 | Director's details changed for Mrs Margaret Elizabeth Attwood on 1 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Professor James Russell Raven on 1 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Ms Meriel Barclay on 1 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mrs Margaret Elizabeth Attwood on 1 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr Peter Benjamin Griffiths on 1 October 2019 (2 pages) |
17 September 2019 | Appointment of Mr David William George Whipps as a director on 1 September 2019 (2 pages) |
3 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
18 October 2018 | Termination of appointment of Graeme John Fraser Steele as a director on 1 January 2018 (1 page) |
10 August 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
15 May 2018 | Appointment of Mr Robert Arthur David Cowlin as a director on 1 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of David William George Whipps as a director on 9 May 2018 (1 page) |
17 April 2018 | Termination of appointment of Rebecca Lee as a secretary on 14 April 2018 (1 page) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
4 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
4 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
11 May 2017 | Appointment of Mr David William George Whipps as a director on 8 February 2017 (2 pages) |
11 May 2017 | Appointment of Mr David William George Whipps as a director on 8 February 2017 (2 pages) |
18 October 2016 | Termination of appointment of Jane Anne James as a director on 10 May 2016 (1 page) |
18 October 2016 | Director's details changed for Ms Meriel Barclay on 18 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Jane Anne James as a director on 10 May 2016 (1 page) |
18 October 2016 | Director's details changed for Ms Meriel Barclay on 18 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
18 October 2016 | Director's details changed for Professor James Russell Raven on 1 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
18 October 2016 | Director's details changed for Professor James Russell Raven on 1 October 2016 (2 pages) |
10 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
10 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
21 August 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
21 August 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
9 October 2014 | Termination of appointment of Richard Arthur Ramsey as a secretary on 30 January 2014 (1 page) |
9 October 2014 | Termination of appointment of Richard Arthur Ramsey as a secretary on 30 January 2014 (1 page) |
16 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
16 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
20 February 2014 | Appointment of Mrs Jane Anne James as a director (2 pages) |
20 February 2014 | Appointment of Mrs Jane Anne James as a director (2 pages) |
11 February 2014 | Appointment of Rebecca Lee as a secretary (2 pages) |
11 February 2014 | Appointment of Rebecca Lee as a secretary (2 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
7 October 2013 | Termination of appointment of Kevin Dodman as a director (1 page) |
7 October 2013 | Termination of appointment of Kevin Dodman as a director (1 page) |
24 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
24 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
11 December 2012 | Termination of appointment of Peter Thurman as a director (1 page) |
11 December 2012 | Termination of appointment of Peter Thurman as a director (1 page) |
22 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (11 pages) |
22 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (11 pages) |
22 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (11 pages) |
25 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
25 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
5 October 2011 | Incorporation
|
5 October 2011 | Incorporation
|