Company NameMarketing Witham C.I.C.
Company StatusActive - Proposal to Strike off
Company Number08077438
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 2012(11 years, 11 months ago)
Previous NameWitham Town Centre Development C.I.C.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr Darran Allsop
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleMarket Trader
Country of ResidenceEngland
Correspondence Address10 Holly Walk
Witham
CM8 2PN
Director NameMr Tony Corbey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleSemi Retired Market Trader
Country of ResidenceEngland
Correspondence Address10 Holly Walk
Witham
CM8 2PN
Director NameMr Leigh Patrick Evans
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleFishmonger
Country of ResidenceEngland
Correspondence Address10 Holly Walk
Witham
CM8 2PN
Director NameMr Neil Christopher Trask
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleMarket Trader
Country of ResidenceEngland
Correspondence Address10 Holly Walk
Witham
CM8 2PN
Secretary NameMrs Lucy Wilson
StatusCurrent
Appointed15 March 2022(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address10 Holly Walk
Witham
CM8 2PN
Director NameNeil Coughlan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Guithavon Street
Witham
Essex
CM8 1BN
Director NameMr Paul Marcus Ryland
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Guithavon Street
Witham
Essex
CM8 1BN
Director NameMr Kevin Luke Atwill
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address11 Guithavon Street
Witham
CM8 1BJ
Director NameOlatunde Adesola Daniel Biyi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Guithavon Street
Witham
Essex
CM8 1BN
Director NameRobert Williams
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland United Kingdom
Correspondence Address10 Guithavon Street
Witham
Essex
CM8 1BN
Secretary NameSusan Ryland
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address10 Guithavon Street
Witham
Essex
CM8 1BN
Director NameMrs Corrine Marie Thompson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2017)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address10 Guithavon Street
Witham
Essex
CM8 1BN

Contact

Websitewitlet.co.uk
Email address[email protected]
Telephone01376 502500
Telephone regionBraintree

Location

Registered Address10 Holly Walk
Witham
CM8 2PN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham North
Built Up AreaWitham

Financials

Year2014
Turnover£1,975
Net Worth£441
Cash£441

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 5 days from now)

Filing History

17 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 31 May 2022 (4 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
15 March 2022Appointment of Mr Leigh Patrick Evans as a director on 15 March 2022 (2 pages)
15 March 2022Appointment of Mr Neil Christopher Trask as a director on 15 March 2022 (2 pages)
15 March 2022Termination of appointment of Robert Williams as a director on 15 March 2022 (1 page)
15 March 2022Termination of appointment of Susan Ryland as a secretary on 15 March 2022 (1 page)
15 March 2022Termination of appointment of Olatunde Adesola Daniel Biyi as a director on 15 March 2022 (1 page)
15 March 2022Appointment of Mrs Lucy Wilson as a secretary on 15 March 2022 (2 pages)
15 March 2022Appointment of Mr Tony Corbey as a director on 15 March 2022 (2 pages)
15 March 2022Appointment of Mr Darran Allsop as a director on 15 March 2022 (2 pages)
15 March 2022Termination of appointment of Kevin Luke Atwill as a director on 15 March 2022 (1 page)
15 March 2022Registered office address changed from 10 Guithavon Street Witham Essex CM8 1BN to 10 Holly Walk Witham CM8 2PN on 15 March 2022 (1 page)
13 March 2022Director's details changed for Mr Kevin Luke Atwill on 13 March 2022 (2 pages)
27 January 2022Total exemption full accounts made up to 31 May 2021 (4 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
26 April 2021Termination of appointment of Paul Marcus Ryland as a director on 26 April 2021 (1 page)
25 November 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
10 August 2020Amended total exemption full accounts made up to 31 May 2019 (2 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
29 November 2019Termination of appointment of Neil Coughlan as a director on 29 November 2019 (1 page)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
20 April 2018Director's details changed for Mr Kevin Luke Atwill on 19 April 2018 (2 pages)
8 March 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
24 May 2017Termination of appointment of Corrine Marie Thompson as a director on 22 May 2017 (1 page)
24 May 2017Termination of appointment of Corrine Marie Thompson as a director on 22 May 2017 (1 page)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 May 2016Annual return made up to 21 May 2016 no member list (8 pages)
21 May 2016Annual return made up to 21 May 2016 no member list (8 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 May 2015Annual return made up to 21 May 2015 no member list (8 pages)
21 May 2015Annual return made up to 21 May 2015 no member list (8 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 June 2014Annual return made up to 21 May 2014 no member list (8 pages)
16 June 2014Annual return made up to 21 May 2014 no member list (8 pages)
12 June 2014Director's details changed for Kevin Atwell on 12 June 2014 (2 pages)
12 June 2014Director's details changed for Kevin Atwell on 12 June 2014 (2 pages)
12 June 2014Appointment of Mrs Corrine Marie Thompson as a director on 13 March 2014 (2 pages)
12 June 2014Appointment of Mrs Corrine Marie Thompson as a director on 13 March 2014 (2 pages)
19 March 2014Change of name notice (2 pages)
19 March 2014Change of name notice (2 pages)
19 March 2014Company name changed witham town centre development C.I.C.\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
(2 pages)
19 March 2014Company name changed witham town centre development C.I.C.\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
(2 pages)
14 February 2014Accounts made up to 31 May 2013 (4 pages)
14 February 2014Accounts made up to 31 May 2013 (4 pages)
21 June 2013Annual return made up to 21 May 2013 no member list (7 pages)
21 June 2013Annual return made up to 21 May 2013 no member list (7 pages)
21 May 2012Incorporation of a Community Interest Company (45 pages)
21 May 2012Incorporation of a Community Interest Company (45 pages)