Witham
CM8 2PN
Director Name | Mr Tony Corbey |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Semi Retired Market Trader |
Country of Residence | England |
Correspondence Address | 10 Holly Walk Witham CM8 2PN |
Director Name | Mr Leigh Patrick Evans |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Fishmonger |
Country of Residence | England |
Correspondence Address | 10 Holly Walk Witham CM8 2PN |
Director Name | Mr Neil Christopher Trask |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Market Trader |
Country of Residence | England |
Correspondence Address | 10 Holly Walk Witham CM8 2PN |
Secretary Name | Mrs Lucy Wilson |
---|---|
Status | Current |
Appointed | 15 March 2022(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 10 Holly Walk Witham CM8 2PN |
Director Name | Neil Coughlan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Guithavon Street Witham Essex CM8 1BN |
Director Name | Mr Paul Marcus Ryland |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Guithavon Street Witham Essex CM8 1BN |
Director Name | Mr Kevin Luke Atwill |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | 11 Guithavon Street Witham CM8 1BJ |
Director Name | Olatunde Adesola Daniel Biyi |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Guithavon Street Witham Essex CM8 1BN |
Director Name | Robert Williams |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England United Kingdom |
Correspondence Address | 10 Guithavon Street Witham Essex CM8 1BN |
Secretary Name | Susan Ryland |
---|---|
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Guithavon Street Witham Essex CM8 1BN |
Director Name | Mrs Corrine Marie Thompson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 2017) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 10 Guithavon Street Witham Essex CM8 1BN |
Website | witlet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 502500 |
Telephone region | Braintree |
Registered Address | 10 Holly Walk Witham CM8 2PN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham North |
Built Up Area | Witham |
Year | 2014 |
---|---|
Turnover | £1,975 |
Net Worth | £441 |
Cash | £441 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 5 days from now) |
17 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Total exemption full accounts made up to 31 May 2022 (4 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
15 March 2022 | Appointment of Mr Leigh Patrick Evans as a director on 15 March 2022 (2 pages) |
15 March 2022 | Appointment of Mr Neil Christopher Trask as a director on 15 March 2022 (2 pages) |
15 March 2022 | Termination of appointment of Robert Williams as a director on 15 March 2022 (1 page) |
15 March 2022 | Termination of appointment of Susan Ryland as a secretary on 15 March 2022 (1 page) |
15 March 2022 | Termination of appointment of Olatunde Adesola Daniel Biyi as a director on 15 March 2022 (1 page) |
15 March 2022 | Appointment of Mrs Lucy Wilson as a secretary on 15 March 2022 (2 pages) |
15 March 2022 | Appointment of Mr Tony Corbey as a director on 15 March 2022 (2 pages) |
15 March 2022 | Appointment of Mr Darran Allsop as a director on 15 March 2022 (2 pages) |
15 March 2022 | Termination of appointment of Kevin Luke Atwill as a director on 15 March 2022 (1 page) |
15 March 2022 | Registered 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 2022 | Director's details changed for Mr Kevin Luke Atwill on 13 March 2022 (2 pages) |
27 January 2022 | Total exemption full accounts made up to 31 May 2021 (4 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
26 April 2021 | Termination of appointment of Paul Marcus Ryland as a director on 26 April 2021 (1 page) |
25 November 2020 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
10 August 2020 | Amended total exemption full accounts made up to 31 May 2019 (2 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
29 November 2019 | Termination of appointment of Neil Coughlan as a director on 29 November 2019 (1 page) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
20 April 2018 | Director's details changed for Mr Kevin Luke Atwill on 19 April 2018 (2 pages) |
8 March 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
24 May 2017 | Termination of appointment of Corrine Marie Thompson as a director on 22 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Corrine Marie Thompson as a director on 22 May 2017 (1 page) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 May 2016 | Annual return made up to 21 May 2016 no member list (8 pages) |
21 May 2016 | Annual return made up to 21 May 2016 no member list (8 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 May 2015 | Annual return made up to 21 May 2015 no member list (8 pages) |
21 May 2015 | Annual return made up to 21 May 2015 no member list (8 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 June 2014 | Annual return made up to 21 May 2014 no member list (8 pages) |
16 June 2014 | Annual return made up to 21 May 2014 no member list (8 pages) |
12 June 2014 | Director's details changed for Kevin Atwell on 12 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Kevin Atwell on 12 June 2014 (2 pages) |
12 June 2014 | Appointment of Mrs Corrine Marie Thompson as a director on 13 March 2014 (2 pages) |
12 June 2014 | Appointment of Mrs Corrine Marie Thompson as a director on 13 March 2014 (2 pages) |
19 March 2014 | Change of name notice (2 pages) |
19 March 2014 | Change of name notice (2 pages) |
19 March 2014 | Company name changed witham town centre development C.I.C.\certificate issued on 19/03/14
|
19 March 2014 | Company name changed witham town centre development C.I.C.\certificate issued on 19/03/14
|
14 February 2014 | Accounts made up to 31 May 2013 (4 pages) |
14 February 2014 | Accounts made up to 31 May 2013 (4 pages) |
21 June 2013 | Annual return made up to 21 May 2013 no member list (7 pages) |
21 June 2013 | Annual return made up to 21 May 2013 no member list (7 pages) |
21 May 2012 | Incorporation of a Community Interest Company (45 pages) |
21 May 2012 | Incorporation of a Community Interest Company (45 pages) |