Hatfield Road
Witham
Essex
CM8 1EH
Director Name | Mr James Bennett |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2020(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 & 4 Josephs Barn, Woodend Farm Hatfield Road Witham Essex CM8 1EH |
Director Name | Mrs Gemma Barbara Quantrill |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 & 4 Josephs Barn, Woodend Farm Hatfield Road Witham Essex CM8 1EH |
Director Name | Miss Azeelia Northover |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Churnwood Road Colchester CO4 3HG |
Director Name | Miss Dorathea Steenkamp |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Churnwood Road Colchester CO4 3HG |
Director Name | Mrs Gemma Quantrill |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 & 4 Josephs Barn, Woodend Farm Hatfield Road Witham Essex CM8 1EH |
Director Name | Ms Shelley Tynan |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 & 4 Josephs Barn, Woodend Farm Hatfield Road Witham Essex CM8 1EH |
Director Name | Mr Joseph Tynan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2021(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 & 4 Josephs Barn, Woodend Farm Hatfield Road Witham Essex CM8 1EH |
Registered Address | Unit 3 & 4 Josephs Barn, Woodend Farm Hatfield Road Witham Essex CM8 1EH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 13 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
6 July 2023 | Current accounting period shortened from 30 November 2023 to 31 August 2023 (1 page) |
---|---|
13 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
5 February 2023 | Unaudited abridged accounts made up to 30 November 2022 (7 pages) |
5 December 2022 | Appointment of Mrs Gemma Barbara Quantrill as a director on 31 October 2022 (2 pages) |
1 August 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
1 October 2021 | Termination of appointment of Joseph Tynan as a director on 1 October 2021 (1 page) |
9 September 2021 | Change of details for Mr Kevin David Quantrill as a person with significant control on 27 August 2021 (2 pages) |
9 September 2021 | Cessation of Joseph Tynan as a person with significant control on 27 August 2021 (1 page) |
22 June 2021 | Change of details for Mr Joseph Tynan as a person with significant control on 10 May 2021 (2 pages) |
20 June 2021 | Change of details for Mr Kevin David Quantrill as a person with significant control on 8 May 2021 (2 pages) |
18 May 2021 | Change of details for Mr Joseph Tynan as a person with significant control on 10 May 2021 (2 pages) |
17 May 2021 | Appointment of Mr Joseph Tynan as a director on 10 May 2021 (2 pages) |
17 May 2021 | Notification of Joseph Tynan as a person with significant control on 10 May 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
19 February 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
27 October 2020 | Appointment of Mr James Bennett as a director on 27 October 2020 (2 pages) |
16 September 2020 | Change of details for Mr Kevin David Quantrill as a person with significant control on 1 June 2020 (2 pages) |
16 September 2020 | Cessation of Gemma Quantrill as a person with significant control on 1 June 2020 (1 page) |
16 September 2020 | Termination of appointment of Gemma Quantrill as a director on 1 July 2020 (1 page) |
29 May 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
26 May 2020 | Cessation of Shelley Tynan as a person with significant control on 26 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Shelley Tynan as a director on 26 May 2020 (1 page) |
15 April 2020 | Cessation of Azeelia Northover as a person with significant control on 9 February 2020 (1 page) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
15 April 2020 | Cessation of Dorathea Steenkamp as a person with significant control on 9 February 2020 (1 page) |
15 April 2020 | Notification of Kevin David Quantrill as a person with significant control on 9 February 2020 (2 pages) |
15 April 2020 | Notification of Shelley Tynan as a person with significant control on 9 February 2020 (2 pages) |
11 February 2020 | Appointment of Mr Kevin David Quantrill as a director on 6 February 2020 (2 pages) |
11 February 2020 | Appointment of Ms Shelly Tynan as a director on 6 February 2020 (2 pages) |
11 February 2020 | Change of details for Mrs Gemma Quantrill as a person with significant control on 11 February 2020 (2 pages) |
11 February 2020 | Registered office address changed from The Waringrooms, the Street, Heybridge, Maldon, Essex CM9 4XB England to Unit 3 & 4 Josephs Barn, Woodend Farm Hatfield Road Witham Essex CM8 1EH on 11 February 2020 (1 page) |
11 February 2020 | Director's details changed for Mrs Gemma Quantrill on 11 February 2020 (2 pages) |
10 February 2020 | Termination of appointment of Azeelia Northover as a director on 9 February 2020 (1 page) |
10 February 2020 | Termination of appointment of Dorathea Steenkamp as a director on 9 February 2020 (1 page) |
19 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
7 August 2019 | Registered office address changed from 9 Broad Street, Green Road Heybridge Maldon CM9 4BN United Kingdom to The Waringrooms, the Street, Heybridge, Maldon, Essex CM9 4XB on 7 August 2019 (1 page) |
30 May 2019 | Registered office address changed from New Building, Ground Floor Hassenbrook Road Stanford-Le-Hope Essex SS17 0NS England to 9 Broad Street, Green Road Heybridge Maldon CM9 4BN on 30 May 2019 (1 page) |
4 April 2019 | Registered office address changed from 9 Broad Street, Green Road Heybridge Maldon CM9 4BN United Kingdom to New Building, Ground Floor Hassenbrook Road Stanford-Le-Hope Essex SS17 0NS on 4 April 2019 (1 page) |
12 November 2018 | Incorporation (26 pages) |