Earls Colne
Colchester
Essex
CO6 2RH
Director Name | Mr Albert Edward Meecham |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Station Road Earls Colne Colchester Essex CO6 2RH |
Director Name | Mrs Jennifer Ann Meecham |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2014(6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Station Road Earls Colne Colchester CO6 2ER |
Secretary Name | Mrs Jennifer Ann Meecham |
---|---|
Status | Current |
Appointed | 24 April 2014(6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Riverside House Station Road Earls Colne Colchester CO6 2ER |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Unit 6, Riverside Business Park Station Road Earls Colne Colchester Essex CO6 2ER |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
Built Up Area | Earls Colne |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (7 months, 1 week from now) |
28 November 2014 | Delivered on: 4 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
28 November 2014 | Delivered on: 4 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land on the east side of station road earls colne colchester t/no EX905033 and k/a unit 26 riverside industrial estate. Outstanding |
27 October 2023 | Confirmation statement made on 22 October 2023 with updates (4 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
29 November 2022 | Change of details for Mrs Jane Claire Meecham-Broadbent as a person with significant control on 21 October 2022 (2 pages) |
29 November 2022 | Confirmation statement made on 22 October 2022 with updates (5 pages) |
28 October 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
1 September 2022 | Satisfaction of charge 087431740002 in full (1 page) |
1 September 2022 | Satisfaction of charge 087431740001 in full (1 page) |
17 August 2022 | Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Unit 6, Riverside Business Park Station Road Earls Colne Colchester Essex CO6 2ER on 17 August 2022 (1 page) |
25 November 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
8 November 2021 | Confirmation statement made on 22 October 2021 with updates (4 pages) |
18 May 2021 | Change of details for Mrs Julie Meecham Klein as a person with significant control on 15 March 2021 (5 pages) |
18 May 2021 | Memorandum and Articles of Association (27 pages) |
18 May 2021 | Change of details for Mrs Jane Claire Meecham-Broadbent as a person with significant control on 15 March 2021 (5 pages) |
18 May 2021 | Notification of Albert Edward Meecham as a person with significant control on 15 March 2021 (2 pages) |
18 May 2021 | Statement of capital following an allotment of shares on 15 March 2021
|
18 May 2021 | Notification of Jennifer Ann Meecham as a person with significant control on 15 March 2021 (2 pages) |
18 May 2021 | Resolutions
|
1 March 2021 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
5 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
28 October 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 28 October 2020 (1 page) |
25 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
25 November 2019 | Change of details for Mrs Julie Meecham Klein as a person with significant control on 1 October 2019 (2 pages) |
20 September 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
19 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
1 November 2017 | Director's details changed for Mrs Jane Claire Broadbent on 21 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mrs Jane Claire Broadbent on 21 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
31 October 2017 | Change of details for Mrs Jane Claire Broadbent as a person with significant control on 21 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
31 October 2017 | Change of details for Mrs Jane Claire Broadbent as a person with significant control on 21 October 2017 (2 pages) |
21 August 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
21 August 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
25 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 December 2014 | Registration of charge 087431740002, created on 28 November 2014 (18 pages) |
4 December 2014 | Registration of charge 087431740001, created on 28 November 2014 (17 pages) |
4 December 2014 | Registration of charge 087431740001, created on 28 November 2014 (17 pages) |
4 December 2014 | Registration of charge 087431740002, created on 28 November 2014 (18 pages) |
13 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
9 May 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
2 May 2014 | Appointment of Mrs Jennifer Ann Meecham as a secretary (2 pages) |
2 May 2014 | Appointment of Mrs Jennifer Ann Meecham as a director (2 pages) |
2 May 2014 | Appointment of Mrs Jennifer Ann Meecham as a director (2 pages) |
2 May 2014 | Appointment of Mrs Jennifer Ann Meecham as a secretary (2 pages) |
10 April 2014 | Appointment of Mr Albert Edward Meecham as a director (2 pages) |
10 April 2014 | Appointment of Mr Albert Edward Meecham as a director (2 pages) |
25 November 2013 | Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
25 November 2013 | Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
8 November 2013 | Appointment of Jane Claire Broadbent as a director (3 pages) |
8 November 2013 | Appointment of Jane Claire Broadbent as a director (3 pages) |
25 October 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 October 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 October 2013 | Incorporation (36 pages) |
22 October 2013 | Incorporation (36 pages) |