CANNOCK MILL COHOUSING COLCHESTER LTD

Register to unlock more data on OkredoRegister

CANNOCK MILL COHOUSING COLCHESTER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06805556

Incorporation date

29/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cannock Mill, Old Heath Road, Colchester CO2 8AACopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2009)
dot icon17/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon15/02/2026
Termination of appointment of Leesa Herbert as a director on 2026-02-15
dot icon04/02/2026
Termination of appointment of Brefni Pauline Mary Langdon as a director on 2026-01-31
dot icon17/10/2025
Director's details changed for Dr Julie Angel on 2025-10-17
dot icon16/10/2025
Termination of appointment of Jennifer Susan Payne as a secretary on 2025-10-10
dot icon16/10/2025
Appointment of Dr Julie Rosalind Angel as a secretary on 2025-10-10
dot icon06/10/2025
Termination of appointment of Cynthia Ann Gaillard as a director on 2025-10-06
dot icon06/10/2025
Appointment of Dr Julie Angel as a director on 2025-10-06
dot icon05/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon26/08/2025
Termination of appointment of Jane Marion Blackburn as a director on 2025-08-26
dot icon26/08/2025
Appointment of Mr Ian William Blackburn as a director on 2025-08-26
dot icon01/06/2025
Termination of appointment of Lesley Madeleine Scordellis as a director on 2025-05-25
dot icon06/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon07/10/2024
Termination of appointment of Kathleen Margaret Cannings as a director on 2024-10-07
dot icon04/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/05/2024
Appointment of Ms Leesa Herbert as a director on 2024-05-11
dot icon04/04/2024
Appointment of Mr Harry Guido Meade as a director on 2024-04-04
dot icon15/02/2024
Termination of appointment of Gail Elizabeth Griffiths as a director on 2024-01-31
dot icon15/02/2024
Appointment of Ms Cynthia Ann Gaillard as a director on 2024-02-15
dot icon15/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon04/01/2024
Satisfaction of charge 068055560001 in full
dot icon22/12/2023
Appointment of Mr Maitrida James as a director on 2023-12-22
dot icon19/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon20/07/2023
Termination of appointment of Rosemary Anne Fooks as a director on 2023-07-20
dot icon20/07/2023
Appointment of Mr Philip Alexander Mcgeevor as a director on 2023-07-20
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon25/01/2023
Appointment of Ms Frances Porter as a director on 2022-12-16
dot icon25/01/2023
Director's details changed for Ms Lindsay Catherine Wright on 2023-01-26
dot icon28/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon15/09/2022
Appointment of Ms Lindsay Catherine Wright as a director on 2022-09-15
dot icon15/09/2022
Termination of appointment of Caroline Keen as a director on 2022-09-15
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon20/09/2021
Termination of appointment of Michael Victor Slavin as a director on 2020-02-02
dot icon04/07/2021
Termination of appointment of Philip Alexander Mcgeevor as a director on 2021-07-04
dot icon04/07/2021
Appointment of Ms Rosemary Anne Fooks as a director on 2021-07-04
dot icon22/05/2021
Appointment of Ms Caroline Keen as a director on 2021-05-21
dot icon22/05/2021
Termination of appointment of Joanne Mary Alston as a director on 2021-05-21
dot icon26/03/2021
Termination of appointment of Nigel Robin Walker Carter as a director on 2021-03-24
dot icon05/02/2021
Satisfaction of charge 068055560002 in full
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon03/02/2021
Register inspection address has been changed from 1 Brett Road London E8 1JT England to Cannock Mill, Old Heath Road Colchester CO2 8AA
dot icon19/01/2021
Register(s) moved to registered office address Cannock Mill Old Heath Road Colchester CO2 8AA
dot icon13/01/2021
Director's details changed for Ms Kathleen Margaret Cannings on 2021-01-13
dot icon10/01/2021
Registered office address changed from 9 Wickham Road London SE4 1PF England to Cannock Mill Old Heath Road Colchester CO2 8AA on 2021-01-10
dot icon23/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/10/2020
Registered office address changed from 9 Wickham Road, London 9 Wickham Road London SE4 1PF England to 9 Wickham Road London SE4 1PF on 2020-10-06
dot icon15/04/2020
Registered office address changed from Cannock Mill Old Heath Road Colchester CO2 8AA England to 9 Wickham Road, London 9 Wickham Road London SE4 1PF on 2020-04-15
dot icon08/02/2020
Appointment of Ms Kathleen Margaret Cannings as a director on 2020-02-08
dot icon03/02/2020
Termination of appointment of Anne Thorne as a director on 2020-02-03
dot icon03/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon02/02/2020
Termination of appointment of Eve Tibber as a director on 2020-02-02
dot icon02/02/2020
Termination of appointment of Josephine Dolores Sarah Mccoy as a director on 2020-02-02
dot icon02/02/2020
Termination of appointment of Jane Louisa Marcy Ferguson as a director on 2020-02-02
dot icon02/02/2020
Termination of appointment of Rosemary Anne Fooks as a director on 2020-02-02
dot icon02/02/2020
Termination of appointment of Ian Blackburn as a director on 2020-02-02
dot icon02/02/2020
Termination of appointment of Linda Denise Redlich as a secretary on 2020-02-02
dot icon02/02/2020
Registered office address changed from 9 Wickham Road Brockley London SE4 1PF to Cannock Mill Old Heath Road Colchester CO2 8AA on 2020-02-02
dot icon22/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/08/2019
Director's details changed for Ms Emma Georgina Sutherland on 2019-08-03
dot icon12/08/2019
Director's details changed for Ms Brefni Pauline Mary Langdon on 2019-08-03
dot icon12/08/2019
Director's details changed for Mr Nigel Robin Walker Carter on 2019-08-03
dot icon02/08/2019
Register(s) moved to registered inspection location 1 Brett Road London E8 1JT
dot icon02/08/2019
Register inspection address has been changed from 1 Brett Road London E8 1JT England to 1 Brett Road London E8 1JT
dot icon02/08/2019
Register(s) moved to registered inspection location 1 Brett Road London E8 1JT
dot icon02/08/2019
Register inspection address has been changed from Sherbourne Mill Hill Lawford Manningtree CO11 2JZ England to 1 Brett Road London E8 1JT
dot icon02/08/2019
Register(s) moved to registered office address 9 Wickham Road Brockley London SE4 1PF
dot icon02/08/2019
Register(s) moved to registered office address 9 Wickham Road Brockley London SE4 1PF
dot icon02/08/2019
Termination of appointment of Anthea Stone as a director on 2019-07-29
dot icon16/07/2019
Appointment of Ms Emma Georgina Sutherland as a director on 2019-07-06
dot icon10/07/2019
Appointment of Ms Jennifer Susan Payne as a secretary on 2019-07-06
dot icon20/05/2019
Appointment of Ms Josephine Dolores Sarah Mccoy as a director on 2019-05-11
dot icon20/05/2019
Appointment of Ms Gail Elizabeth Griffiths as a director on 2019-05-11
dot icon20/05/2019
Appointment of Ms Brigitte Johanna Williams as a director on 2019-05-11
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon02/12/2018
Termination of appointment of Pamela Mary Seymour as a director on 2018-11-24
dot icon13/11/2018
Director's details changed for Mr Timothy George Haines on 2018-10-31
dot icon13/11/2018
Director's details changed for Ms Jane Louisa Marcy Ferguson on 2018-10-31
dot icon13/11/2018
Director's details changed for Ms Joanne Mary Alston on 2018-11-03
dot icon13/11/2018
Appointment of Ms Pamela Mary Seymour as a director on 2018-11-03
dot icon24/10/2018
Director's details changed for Ms Lesley Madeleine Scordellis on 2018-10-20
dot icon24/10/2018
Director's details changed for Ms Susan Roche on 2018-10-13
dot icon23/09/2018
Director's details changed for Barbara Simpkins on 2018-09-10
dot icon30/08/2018
Termination of appointment of Monica Marianne Strauss as a director on 2018-07-21
dot icon30/08/2018
Director's details changed for Mr Michael Victor Slavin on 2018-08-18
dot icon30/08/2018
Director's details changed for Ms Sara Rosamund Scott on 2018-08-18
dot icon08/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon04/04/2018
Appointment of Ms Jane Louisa Marcy Ferguson as a director on 2018-03-22
dot icon04/04/2018
Appointment of Mr Timothy George Haines as a director on 2018-03-22
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon24/10/2017
Director's details changed for Ms Susan Elizabeth York on 2017-10-23
dot icon24/10/2017
Director's details changed for Mr David Alan York on 2017-10-23
dot icon24/10/2017
Termination of appointment of Stuart Ronald Welham as a director on 2017-10-19
dot icon17/10/2017
Appointment of Ms Brefni Pauline Mary Langdon as a director on 2017-10-17
dot icon29/08/2017
Appointment of Mr Charles Henry Atkinson as a director on 2017-08-24
dot icon26/08/2017
Appointment of Ms Karen Harris as a director on 2017-08-24
dot icon26/08/2017
Appointment of Mr Nigel Robin Walker Carter as a director on 2017-08-24
dot icon30/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/05/2017
Registration of charge 068055560002, created on 2017-05-02
dot icon15/04/2017
Registration of charge 068055560001, created on 2017-04-03
dot icon31/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon27/01/2017
Register(s) moved to registered inspection location Sherbourne Mill Hill Lawford Manningtree CO11 2JZ
dot icon26/01/2017
Register(s) moved to registered inspection location Sherbourne Mill Hill Lawford Manningtree CO11 2JZ
dot icon26/01/2017
Register(s) moved to registered inspection location Sherbourne Mill Hill Lawford Manningtree CO11 2JZ
dot icon26/01/2017
Register inspection address has been changed from Sherbourne Mill Hill Lawford Manningtree CO11 2JZ England to Sherbourne Mill Hill Lawford Manningtree CO11 2JZ
dot icon26/01/2017
Register inspection address has been changed to Sherbourne Mill Hill Lawford Manningtree CO11 2JZ
dot icon11/12/2016
Termination of appointment of Lucy Elizabeth Howison Schlappa as a director on 2016-12-07
dot icon11/12/2016
Termination of appointment of Hans-Juergen Schlappa as a director on 2016-12-07
dot icon30/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon05/09/2016
Resolutions
dot icon05/07/2016
Director's details changed for Mrs Lucy Elizabeth Howison Schlappa on 2016-07-05
dot icon05/07/2016
Director's details changed for Dr Hans-Juergen Schlappa on 2016-07-05
dot icon05/07/2016
Appointment of Dr Hans-Juergen Schlappa as a director on 2016-07-02
dot icon05/07/2016
Appointment of Mrs Lucy Elizabeth Howison Schlappa as a director on 2016-07-02
dot icon02/03/2016
Appointment of Mrs Linda Denise Redlich as a secretary on 2016-02-06
dot icon02/03/2016
Termination of appointment of Jane Marion Blackburn as a secretary on 2016-02-06
dot icon31/01/2016
Annual return made up to 2016-01-29 no member list
dot icon08/12/2015
Appointment of Mr Michael Victor Slavin as a director on 2015-09-05
dot icon19/11/2015
Appointment of Ms Susan Roche as a director on 2015-10-03
dot icon22/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/09/2015
Appointment of Ms Anthea Stone as a director on 2015-02-07
dot icon16/09/2015
Appointment of Ms Lesley Madeleine Scordellis as a director on 2015-09-05
dot icon16/09/2015
Appointment of Ms Joanne Mary Alston as a director on 2015-09-05
dot icon16/09/2015
Appointment of Mrs Linda Denise Redlich as a director on 2015-09-05
dot icon16/09/2015
Appointment of Mr Stuart Ronald Welham as a director on 2015-09-05
dot icon01/09/2015
Director's details changed for Monica Marianne Strauss on 2013-11-15
dot icon03/08/2015
Certificate of change of name
dot icon26/02/2015
Annual return made up to 2015-01-29 no member list
dot icon26/02/2015
Director's details changed for Ms Susan Elizabeth York on 2011-07-26
dot icon26/02/2015
Director's details changed for Barbara Simpkins on 2013-03-31
dot icon26/02/2015
Director's details changed for Ms Jennifer Susan Payne on 2014-08-31
dot icon26/02/2015
Director's details changed for Mr Philip Alexander Mcgeevor on 2011-05-31
dot icon26/02/2015
Director's details changed for Mrs Jane Marion Blackburn on 2015-01-31
dot icon28/01/2015
Appointment of Dr Margaret Jean Stark Robertson as a director on 2014-09-06
dot icon28/01/2015
Appointment of Ms Sara Rosamund Scott as a director on 2015-01-10
dot icon10/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/04/2014
Termination of appointment of Stephen Gillingham as a director
dot icon23/03/2014
Termination of appointment of Anne Minors as a director
dot icon23/03/2014
Termination of appointment of Robert Essert Jnr as a director
dot icon20/03/2014
Resolutions
dot icon11/02/2014
Memorandum and Articles of Association
dot icon04/02/2014
Annual return made up to 2014-01-29 no member list
dot icon03/02/2014
Appointment of Mrs Jane Marion Blackburn as a secretary
dot icon03/02/2014
Termination of appointment of Nigel Carter as a director
dot icon03/02/2014
Termination of appointment of Philip Mcgeevor as a secretary
dot icon03/02/2014
Termination of appointment of Pamela Austin as a director
dot icon26/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/02/2013
Annual return made up to 2013-01-29 no member list
dot icon02/01/2013
Termination of appointment of Catherine Russell as a director
dot icon18/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/11/2012
Termination of appointment of Elizabeth Fry as a director
dot icon08/11/2012
Termination of appointment of Jane Smith as a director
dot icon08/11/2012
Termination of appointment of Robin Bonner as a director
dot icon08/11/2012
Termination of appointment of Vera Bening as a director
dot icon10/07/2012
Appointment of Ms Catherine Noele Russell as a director
dot icon01/07/2012
Termination of appointment of Alison Truefitt as a director
dot icon01/07/2012
Termination of appointment of Jean Corish as a director
dot icon01/07/2012
Termination of appointment of Daryl Runswick as a director
dot icon23/04/2012
Annual return made up to 2012-01-29 no member list
dot icon13/01/2012
Termination of appointment of Sarojini Ariyanayagam as a director
dot icon03/11/2011
Appointment of Ms Pamela Austin as a director
dot icon30/08/2011
Appointment of Mr Stephen Gillingham as a director
dot icon30/08/2011
Appointment of Mrs Jane Keturah Violet Smith as a director
dot icon07/06/2011
Appointment of Mr Nigel Robin Walker Carter as a director
dot icon06/06/2011
Appointment of Mr Robert Essert as a director
dot icon05/06/2011
Appointment of Ms Anne Lesley Minors as a director
dot icon04/06/2011
Termination of appointment of Clare Martin as a director
dot icon05/04/2011
Annual return made up to 2011-01-29 no member list
dot icon04/04/2011
Director's details changed for Dr Philip Alexander Mcgeevor on 2010-01-01
dot icon16/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/01/2011
Annual return made up to 2010-01-29 no member list
dot icon18/01/2011
Secretary's details changed for Dr Philip Alexander Mcgeevor on 2010-01-01
dot icon18/01/2011
Director's details changed for Charles Patrick Cullen on 2009-10-01
dot icon18/01/2011
Director's details changed for Daryl Bernard Runswick on 2009-10-01
dot icon18/01/2011
Director's details changed for Vera Bening on 2009-10-01
dot icon18/01/2011
Director's details changed for Robin Adrian Bradlaugh Bonner on 2009-10-01
dot icon18/01/2011
Director's details changed for Elizabeth Margaret Fry on 2009-10-01
dot icon18/01/2011
Director's details changed for Dr Philip Alexander Mcgeevor on 2009-10-01
dot icon18/01/2011
Director's details changed for Sally Jane Davies on 2009-10-01
dot icon18/01/2011
Director's details changed for Alison Truefitt on 2009-10-01
dot icon18/01/2011
Director's details changed for Barbara Simpkins on 2009-11-01
dot icon18/01/2011
Director's details changed for Andrew John Thorne on 2009-10-01
dot icon18/01/2011
Director's details changed for Monica Marianne Strauss on 2009-10-01
dot icon09/11/2010
Appointment of Mr Ian Blackburn as a director
dot icon08/11/2010
Appointment of Ms Sarojini Ariyanayagam as a director
dot icon27/10/2010
Appointment of Ms Rosemary Anne Fooks as a director
dot icon27/10/2010
Appointment of Mrs Jane Marion Blackburn as a director
dot icon04/10/2010
Appointment of Mr David Alan York as a director
dot icon04/10/2010
Appointment of Ms Susan Elizabeth York as a director
dot icon01/10/2010
Appointment of Ms Jennifer Susan Payne as a director
dot icon22/08/2010
Appointment of Mrs Clare Martin as a director
dot icon09/03/2010
Appointment of Ms Jean Patricia Corish as a director
dot icon08/03/2010
Appointment of Mrs Eve Tibber as a director
dot icon08/03/2010
Appointment of Dr Peter Harris Tibber as a director
dot icon08/03/2010
Termination of appointment of Sally Davies as a director
dot icon08/03/2010
Termination of appointment of Charles Cullen as a director
dot icon22/02/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-35.52 % *

* during past year

Cash in Bank

£489,468.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
826.95K
-
2022
0
876.00
-
0.00
759.08K
-
2023
0
1.72K
-
318.00
489.47K
-
2023
0
1.72K
-
318.00
489.47K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.72K £Ascended96.35 % *

Total Assets(GBP)

-

Turnover(GBP)

318.00 £Ascended- *

Cash in Bank(GBP)

489.47K £Descended-35.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Lindsay Catherine
Director
15/09/2022 - Present
-
Mcgeevor, Philip Alexander, Dr
Director
20/07/2023 - Present
4
Essert Jnr, Robert Dale
Director
05/02/2011 - 01/02/2014
5
Tibber, Peter Harris, Dr
Director
06/03/2010 - Present
2
Roche, Susan
Director
03/10/2015 - Present
30

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANNOCK MILL COHOUSING COLCHESTER LTD

CANNOCK MILL COHOUSING COLCHESTER LTD is an(a) Active company incorporated on 29/01/2009 with the registered office located at Cannock Mill, Old Heath Road, Colchester CO2 8AA. There are currently 23 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANNOCK MILL COHOUSING COLCHESTER LTD?

toggle

CANNOCK MILL COHOUSING COLCHESTER LTD is currently Active. It was registered on 29/01/2009 .

Where is CANNOCK MILL COHOUSING COLCHESTER LTD located?

toggle

CANNOCK MILL COHOUSING COLCHESTER LTD is registered at Cannock Mill, Old Heath Road, Colchester CO2 8AA.

What does CANNOCK MILL COHOUSING COLCHESTER LTD do?

toggle

CANNOCK MILL COHOUSING COLCHESTER LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CANNOCK MILL COHOUSING COLCHESTER LTD?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-04 with no updates.