Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mr Philip Daniel Wilbraham |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2023(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Albany House 58 Albany Street Edinburgh EH1 3QR Scotland |
Secretary Name | Mr Richard James Maloney |
---|---|
Status | Current |
Appointed | 25 March 2024(10 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | Albany House 58 Albany Street Edinburgh EH1 3QR Scotland |
Director Name | Mr Mark Philip Herbert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Ceo (& Company Director) |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Craig Alan Beattie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mark Finch |
---|---|
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Matthew Bishop |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr David John Muir |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Registered Address | Albany House 58 Albany Street Edinburgh EH1 3QR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jardine Motors Group Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
4 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
4 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
4 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
4 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
1 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages) |
1 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
1 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
9 January 2019 | Termination of appointment of Matthew Bishop as a director on 1 January 2019 (1 page) |
8 January 2019 | Appointment of Mr David John Muir as a director on 1 January 2019 (2 pages) |
1 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
1 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages) |
1 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
1 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
24 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
4 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
4 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
4 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
4 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
4 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
4 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
4 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
4 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
9 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
9 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
9 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
9 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
9 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
9 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
9 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
9 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
9 August 2016 | Director's details changed for Matthew Bishop on 1 June 2016 (2 pages) |
9 August 2016 | Director's details changed for Matthew Bishop on 1 June 2016 (2 pages) |
1 August 2016 | Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE to C/O Wright, Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE to C/O Wright, Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ on 1 August 2016 (1 page) |
5 April 2016 | Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages) |
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
21 July 2015 | Appointment of David Neil Williamson as a director on 9 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
21 July 2015 | Appointment of David Neil Williamson as a director on 9 July 2015 (2 pages) |
21 July 2015 | Appointment of David Neil Williamson as a director on 9 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
2 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
11 June 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
11 June 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|