Company NameChelmsford Business Improvement District Ltd
Company StatusActive
Company Number11279004
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 2018(6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSean Patrick Manley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address225-226 Moulsham Street
Chelmsford
Essex
CM2 0LR
Director NameMr Sue Anne Patel
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(3 weeks, 1 day after company formation)
Appointment Duration6 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMeadows Shopping Centre 42-47 High Street
Chelmsford
CM2 6FD
Director NameMrs Perminder Kaur Gray
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAnother Level Medispa 1 Tindal Square
Chelmsford
Essex
CM1 1EH
Director NameMr Simon Marc Goldman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Lady Lane
Chelmsford
Essex
CM2 0TJ
Director NameMr Benjamin Geoffrey Backhouse
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBackhouse Solicitors 17 Duke Street
Chelmsford
Essex
CM1 1JU
Director NameMiss Tracey Ann Odell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Ryan Rezazadeh
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, County House 100 New London Road
Chelsmford
Essex
CM2 0RG
Director NameMr Cllr Anthony McQuiggan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCounty Councillor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, County House 100 New London Road
Chelsmford
Essex
CM2 0RG
Director NameMr Andrew Marc Bresgall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Gary Eric Ridgeon
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMarks And Spencer 62 High Street
Chelmsford
Essex
CM1 1DT
Director NameNeil Francis Ridley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Jonathan Frederick Betteridge
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2020)
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressDebenhams 27 High Street
Chelmsford
CM1 1DA
Director NameMr Dick Alfred Madden
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(3 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 29 April 2021)
RoleEssex County Councillor
Country of ResidenceEngland
Correspondence Address8 Lady Lane
Chelmsford
CM2 0TF
Director NameGraham Whyatt
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJames Hallam Limited Saxon House
Duke Street
Chelmsford
Essex
CM1 1HT
Director NameCarley Louise Beck
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 12 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Chelmer 15a Exchange Way
Chelmsford
Essex
CM1 1XB
Director NameMr Philip Robert Andrew Wilson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelmsford City Council Civic Centre
Duke Street
Chelmsford
Essex
CM1 1JE
Director NameMiss Emma Louise Odell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(3 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcanteen 35 New London Road
Chelmsford
Essex
CM2 0ND
Director NameMartin Bracken
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 07 August 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameJames John Edward Sharp
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 July 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Hotel Chelmsford Rainsford Road
Chelmsford
Essex
CM1 2PZ
Director NameMr Nicholas Stuart Halle
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2020(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Baddow Road
Chelmsford
Essex
CM2 0DG
Director NameMrs Rebecca Anne Hughes
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(3 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 February 2022)
RoleExecutive Director Chelmsford Cultural Dev Trust
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameCllr John Andrew Spence
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2021(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex County Council Market Road
Chelmsford
Essex
CM2 8PD
Director NameMr Russell Ridley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2021(3 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 2022)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr James Stewart Gardner
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (3 weeks, 4 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Filing History

9 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 October 2020Termination of appointment of Gary Ridgeon as a director on 1 October 2020 (1 page)
25 August 2020Appointment of Mr Simon Marc Goldman as a director on 7 August 2020 (2 pages)
14 August 2020Termination of appointment of Martin Bracken as a director on 7 August 2020 (1 page)
14 August 2020Termination of appointment of Carley Louise Beck as a director on 12 August 2020 (1 page)
1 July 2020Appointment of Mr Nicholas Stuart Halle as a director on 18 June 2020 (2 pages)
3 April 2020Confirmation statement made on 26 March 2020 with updates (3 pages)
18 March 2020Appointment of James John Edward Sharp as a director on 10 March 2020 (2 pages)
19 February 2020Termination of appointment of Nicholas Stuart Halle as a director on 8 February 2020 (1 page)
28 January 2020Termination of appointment of Jonathan Frederick Betteridge as a director on 22 January 2020 (1 page)
4 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 August 2019Appointment of Martin Bracken as a director on 7 August 2019 (2 pages)
24 July 2019Director's details changed for Sean Patrick Manley on 24 July 2019 (2 pages)
19 July 2019Termination of appointment of Philip Robert Andrew Wilson as a director on 27 June 2019 (1 page)
1 July 2019Appointment of Mrs Perminder Kaur Birk as a director on 27 June 2019 (2 pages)
7 June 2019Termination of appointment of Emma Louise Odell as a director on 21 May 2019 (1 page)
4 April 2019Confirmation statement made on 26 March 2019 with updates (3 pages)
26 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 July 2018Appointment of Graham Whyatt as a director on 7 June 2018 (2 pages)
17 July 2018Appointment of Carley Louise Beck as a director on 7 June 2018 (2 pages)
17 July 2018Appointment of Mrs Emma Louise Odell as a director on 2 July 2018 (2 pages)
17 July 2018Appointment of Mr Philip Robert Andrew Wilson as a director on 7 June 2018 (2 pages)
3 May 2018Registered office address changed from C/O Aquila Townfield House 27-29 Townfield Street Chelmsford CM1 1QL to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 3 May 2018 (1 page)
2 May 2018Appointment of Mr Dick Alfred Madden as a director on 18 April 2018 (2 pages)
1 May 2018Appointment of Mr Sue Anne Patel as a director on 18 April 2018 (2 pages)
1 May 2018Appointment of Mr Nicholas Stuart Halle as a director on 18 April 2018 (2 pages)
1 May 2018Appointment of Mr Jonathan Frederick Betteridge as a director on 18 April 2018 (2 pages)
27 March 2018Incorporation (55 pages)