Witham
CM8 1FQ
Director Name | Mr Richard John Hush |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Gershwin Boulevard Witham Essex CM8 1FQ |
Director Name | Mr Matthew David Atton |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Gershwin Boulevard Witham Essex CM8 1FQ |
Secretary Name | Innovus Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 2023(8 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Correspondence Address | Queensway House, 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr James Fitzpatrick |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Collingwood Road Witham Essex CM8 2EA |
Director Name | Mr Norman Donaldson Sharpe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 10 Collingwood Road Witham Essex CM8 2EA |
Director Name | Mr Philip Leslie James Standen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Collingwood Road Witham Essex CM8 2EA |
Secretary Name | Ercan Salih Mehmet |
---|---|
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Collingwood Road Witham Essex CM8 2EA |
Director Name | Mr Philip Wilde |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 May 2016) |
Role | Learning & Development Manager |
Country of Residence | England |
Correspondence Address | 23 Ayron Road South Ockendon Essex RM15 5FJ |
Director Name | Mr James Fitzpatrick |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 October 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Gershwin Boulevard Witham CM8 1FQ |
Director Name | Mr Philip Leslie James Standen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 July 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Gershwin Boulevard Witham CM8 1FQ |
Director Name | Mr Daniel James Rapson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 2016) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 10 Collingwood Road Witham Essex CM8 2EA |
Director Name | Mr Daniel James Rapson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 2016) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 10 Collingwood Road Witham Essex CM8 2EA |
Director Name | Mr Paul David Hastings |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 March 2016(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 May 2016) |
Role | Not Known |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ardmore Road South Ockendon Essex RM15 5TH |
Director Name | Mr Rui Miguel Gomes De Sousa |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 23 March 2016(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 May 2016) |
Role | Business Intelligence Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ardmore Road South Ockendon Essex RM15 5TH |
Director Name | Mr Lee James Gallagher |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 May 2016) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 4 Capri House Anglia Way South Ockendon Essex RM15 5FL |
Director Name | Mrs Shoreen Alexandra Beckford |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 May 2016) |
Role | Not Known |
Country of Residence | England |
Correspondence Address | 8 Ardmore Road South Ockendon Essex RM15 5TH |
Secretary Name | Mr Ercan Salih Mehmet |
---|---|
Status | Resigned |
Appointed | 23 March 2016(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 2017) |
Role | Company Director |
Correspondence Address | 10 Collingwood Road Witham Essex CM8 2EA |
Secretary Name | Mr Rui Miguel Gomes De Sousa |
---|---|
Status | Resigned |
Appointed | 23 March 2016(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 May 2016) |
Role | Company Director |
Correspondence Address | 8 Ardmore Road South Ockendon Essex RM15 5TH |
Director Name | Mr Damian Patrick Seddon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(1 year, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2016) |
Role | Commercial & Technical Director |
Country of Residence | England |
Correspondence Address | 10 Collingwood Road Witham Essex CM8 2EA |
Director Name | Mr Jason Lee Andrews |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Gershwin Boulevard Witham CM8 1FQ |
Secretary Name | Mrs Melanie Hicks |
---|---|
Status | Resigned |
Appointed | 11 September 2017(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 August 2020) |
Role | Company Director |
Correspondence Address | Persimmon House Gershwin Boulevard Witham CM8 1FQ |
Secretary Name | Mr James Richard Inman |
---|---|
Status | Resigned |
Appointed | 14 August 2020(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 September 2022) |
Role | Company Director |
Correspondence Address | Persimmon House Gershwin Boulevard Witham Essex CM8 1FQ |
Secretary Name | Persimmon Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Mainstay (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 2023) |
Correspondence Address | Whittington Hall Whittington Road Worcester WR5 2ZX |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
12 November 2020 | Director's details changed for Mr Matthew David Alton on 1 November 2020 (2 pages) |
---|---|
12 November 2020 | Appointment of Mr Matthew David Alton as a director on 1 November 2020 (2 pages) |
15 October 2020 | Appointment of Mr Richard John Hush as a director on 15 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of James Fitzpatrick as a director on 15 October 2020 (1 page) |
14 August 2020 | Termination of appointment of Melanie Hicks as a secretary on 14 August 2020 (1 page) |
14 August 2020 | Appointment of Mr James Richard Inman as a secretary on 14 August 2020 (2 pages) |
13 August 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
30 July 2020 | Termination of appointment of Philip Leslie James Standen as a director on 30 July 2020 (1 page) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
27 November 2018 | Termination of appointment of Jason Lee Andrews as a director on 26 November 2018 (1 page) |
27 November 2018 | Appointment of Mr Luke James Atkinson as a director on 26 November 2018 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
20 September 2017 | Director's details changed for Mr Philip Leslie James Standen on 11 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr Philip Leslie James Standen on 11 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr James Fitzpatrick on 11 September 2017 (2 pages) |
20 September 2017 | Appointment of Mrs Melanie Hicks as a secretary on 11 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr Jason Lee Andrews on 11 September 2017 (2 pages) |
20 September 2017 | Appointment of Mrs Melanie Hicks as a secretary on 11 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Ercan Salih Mehmet as a secretary on 11 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Ercan Salih Mehmet as a secretary on 11 September 2017 (1 page) |
20 September 2017 | Director's details changed for Mr Jason Lee Andrews on 11 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr James Fitzpatrick on 11 September 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
12 January 2017 | Appointment of Mr Jason Lee Andrews as a director on 1 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Jason Lee Andrews as a director on 1 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Damian Patrick Seddon as a director on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Damian Patrick Seddon as a director on 31 December 2016 (1 page) |
9 November 2016 | Total exemption full accounts made up to 28 February 2016 (5 pages) |
9 November 2016 | Total exemption full accounts made up to 28 February 2016 (5 pages) |
9 August 2016 | Appointment of Mr Damian Patrick Seddon as a director on 1 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Damian Patrick Seddon as a director on 1 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of Daniel James Rapson as a director on 31 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Daniel James Rapson as a director on 31 July 2016 (1 page) |
10 May 2016 | Termination of appointment of Rui Miguel Gomes De Sousa as a secretary on 10 May 2016 (1 page) |
10 May 2016 | Appointment of Mr James Fitzpatrick as a director on 23 March 2016 (2 pages) |
10 May 2016 | Appointment of Mr Philip Leslie James Standen as a director on 23 March 2016 (2 pages) |
10 May 2016 | Termination of appointment of Ercan Salih Mehmet as a secretary on 23 March 2016 (1 page) |
10 May 2016 | Appointment of Mr Rui Miguel Gomes De Sousa as a secretary on 23 March 2016 (2 pages) |
10 May 2016 | Appointment of Mr Daniel James Rapson as a director on 23 March 2016 (2 pages) |
10 May 2016 | Termination of appointment of Shoreen Alexandra Beckford as a director on 10 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Philip Wilde as a director on 23 March 2016 (2 pages) |
10 May 2016 | Termination of appointment of Shoreen Alexandra Beckford as a director on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 8 Ardmore Road South Ockendon Essex RM15 5th England to Persimmon House Fulford York YO19 4FE on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Rui Miguel Gomes De Sousa as a director on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Daniel James Rapson as a director on 23 March 2016 (1 page) |
10 May 2016 | Termination of appointment of Lee James Gallagher as a director on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Paul David Hastings as a director on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Daniel James Rapson as a director on 23 March 2016 (1 page) |
10 May 2016 | Termination of appointment of Philip Leslie James Standen as a director on 23 March 2016 (1 page) |
10 May 2016 | Termination of appointment of James Fitzpatrick as a director on 23 March 2016 (1 page) |
10 May 2016 | Termination of appointment of Rui Miguel Gomes De Sousa as a director on 10 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Rui Miguel Gomes De Sousa as a director on 23 March 2016 (2 pages) |
10 May 2016 | Appointment of Mr Philip Wilde as a director on 23 March 2016 (2 pages) |
10 May 2016 | Appointment of Mr Rui Miguel Gomes De Sousa as a director on 23 March 2016 (2 pages) |
10 May 2016 | Appointment of Mr Ercan Salih Mehmet as a secretary on 23 March 2016 (2 pages) |
10 May 2016 | Appointment of Mr Ercan Salih Mehmet as a secretary on 23 March 2016 (2 pages) |
10 May 2016 | Termination of appointment of Paul David Hastings as a director on 10 May 2016 (1 page) |
10 May 2016 | Appointment of Mrs Shoreen Alexandra Beckford as a director on 23 March 2016 (2 pages) |
10 May 2016 | Appointment of Mr Rui Miguel Gomes De Sousa as a secretary on 23 March 2016 (2 pages) |
10 May 2016 | Appointment of Mr Philip Leslie James Standen as a director on 23 March 2016 (2 pages) |
10 May 2016 | Termination of appointment of Rui Miguel Gomes De Sousa as a secretary on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 8 Ardmore Road South Ockendon Essex RM15 5th England to Persimmon House Fulford York YO19 4FE on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Philip Leslie James Standen as a director on 23 March 2016 (1 page) |
10 May 2016 | Termination of appointment of Ercan Salih Mehmet as a secretary on 23 March 2016 (1 page) |
10 May 2016 | Appointment of Mr Paul David Hastings as a director on 23 March 2016 (2 pages) |
10 May 2016 | Appointment of Mr James Fitzpatrick as a director on 23 March 2016 (2 pages) |
10 May 2016 | Termination of appointment of Lee James Gallagher as a director on 10 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Lee James Gallagher as a director on 23 March 2016 (2 pages) |
10 May 2016 | Appointment of Mr Paul David Hastings as a director on 23 March 2016 (2 pages) |
10 May 2016 | Appointment of Mr Daniel James Rapson as a director on 23 March 2016 (2 pages) |
10 May 2016 | Termination of appointment of Philip Wilde as a director on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Philip Wilde as a director on 10 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Lee James Gallagher as a director on 23 March 2016 (2 pages) |
10 May 2016 | Appointment of Mrs Shoreen Alexandra Beckford as a director on 23 March 2016 (2 pages) |
10 May 2016 | Registered office address changed from Persimmon House Fulford York YO19 4FE to Persimmon House Fulford York YO19 4FE on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Persimmon House Fulford York YO19 4FE to Persimmon House Fulford York YO19 4FE on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Paul David Hastings as a director on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of James Fitzpatrick as a director on 23 March 2016 (1 page) |
10 May 2016 | Termination of appointment of Paul David Hastings as a director on 10 May 2016 (1 page) |
4 March 2016 | Annual return made up to 27 February 2016 no member list (5 pages) |
4 March 2016 | Annual return made up to 27 February 2016 no member list (5 pages) |
24 October 2015 | Appointment of Mr Daniel James Rapson as a director on 1 October 2015 (2 pages) |
24 October 2015 | Appointment of Mr Daniel James Rapson as a director on 1 October 2015 (2 pages) |
24 October 2015 | Appointment of Mr Daniel James Rapson as a director on 1 October 2015 (2 pages) |
12 August 2015 | Termination of appointment of Norman Donaldson Sharpe as a director on 1 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Persimmon Plc as a secretary on 1 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Norman Donaldson Sharpe as a director on 1 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Norman Donaldson Sharpe as a director on 1 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Persimmon Plc as a secretary on 1 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Persimmon Plc as a secretary on 1 August 2015 (1 page) |
27 February 2015 | Incorporation
|
27 February 2015 | Incorporation
|