COGGESHALL PIECES MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COGGESHALL PIECES MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02454600

Incorporation date

21/12/1989

Size

Micro Entity

Contacts

Registered address

Registered address

7 Bridge Street, Halstead, Essex CO9 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1989)
dot icon27/01/2026
Confirmation statement made on 2025-12-21 with updates
dot icon23/12/2024
Confirmation statement made on 2024-12-21 with updates
dot icon30/08/2024
Termination of appointment of Paula Short as a secretary on 2024-08-30
dot icon30/08/2024
Termination of appointment of Pauline Short as a director on 2024-08-30
dot icon30/08/2024
Appointment of Mr Steven Kevin Shaw as a secretary on 2024-08-30
dot icon01/07/2024
Micro company accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon20/06/2023
Micro company accounts made up to 2022-12-31
dot icon10/01/2023
Appointment of Mr Steven Kevin Shaw as a director on 2023-01-10
dot icon21/12/2022
Termination of appointment of Sharon Slater as a director on 2022-12-11
dot icon21/12/2022
Termination of appointment of Kelly Bleasdale as a director on 2022-12-10
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with updates
dot icon04/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon13/04/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon06/01/2020
Notification of a person with significant control statement
dot icon30/12/2019
Confirmation statement made on 2019-12-21 with updates
dot icon30/12/2019
Appointment of Mrs Paula Short as a secretary on 2019-12-17
dot icon30/12/2019
Cessation of Roderick Cooper as a person with significant control on 2019-12-01
dot icon25/11/2019
Registered office address changed from Motts Garden School Road Little Maplestead Halstead Essex CO9 2RY England to 7 Bridge Street Halstead Essex CO9 1HU on 2019-11-25
dot icon12/11/2019
Termination of appointment of Roderick Cooper as a director on 2019-11-12
dot icon12/11/2019
Termination of appointment of Jean Cooper as a secretary on 2019-11-12
dot icon12/11/2019
Appointment of Sharon Slater as a director on 2019-11-12
dot icon12/11/2019
Appointment of Elaine Francesca Smith as a director on 2019-11-12
dot icon12/11/2019
Appointment of Kelly Bleasdale as a director on 2019-11-12
dot icon12/11/2019
Appointment of Pauline Short as a director on 2019-11-12
dot icon12/11/2019
Appointment of Michael Langley as a director on 2019-11-12
dot icon16/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2018-12-21 with updates
dot icon04/02/2019
Notification of Roderick Cooper as a person with significant control on 2018-07-26
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/07/2018
Registered office address changed from St Andrews Cottage Rear of 21 Head Street Halstead Essex CO9 2AU to Motts Garden School Road Little Maplestead Halstead Essex CO9 2RY on 2018-07-26
dot icon26/07/2018
Cessation of Mary Naomi Bloomfield as a person with significant control on 2018-07-26
dot icon28/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon24/10/2017
Appointment of Mrs Jean Cooper as a secretary on 2017-10-23
dot icon24/10/2017
Appointment of Mr Roderick Cooper as a director on 2017-10-23
dot icon09/10/2017
Termination of appointment of Mary Naomi Bloomfield as a director on 2017-09-30
dot icon09/10/2017
Termination of appointment of Jonathan Edward White as a secretary on 2017-09-30
dot icon24/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon17/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon17/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon01/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon20/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon24/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon09/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon30/01/2010
Secretary's details changed for Jonathan Edward White on 2010-01-29
dot icon30/01/2010
Director's details changed for Mary Naomi Bloomfield on 2010-01-29
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/03/2009
Return made up to 21/12/08; full list of members
dot icon16/03/2009
Appointment terminated secretary mary waddock
dot icon04/03/2009
Accounts for a dormant company made up to 2007-12-31
dot icon01/02/2009
Secretary appointed jonathan edward white
dot icon01/02/2009
Appointment terminated secretary elizabeth langley
dot icon01/02/2009
Appointment terminated director mary waddock
dot icon01/02/2009
Registered office changed on 01/02/2009 from, 1 coggeshall pieces colne road, halstead, essex, CO9 2HP
dot icon01/02/2009
Director appointed mary naomi bloomfield
dot icon01/10/2008
Registered office changed on 01/10/2008 from, 3 coggeshall pieces, colne road, halstead, essex, CO9 2HP
dot icon19/09/2008
Return made up to 21/12/07; no change of members
dot icon28/07/2008
Accounts for a dormant company made up to 2006-12-31
dot icon28/07/2008
Accounts for a dormant company made up to 2005-12-31
dot icon28/07/2008
Amended accounts made up to 2004-12-31
dot icon28/07/2008
Restoration by order of the court
dot icon17/07/2007
Final Gazette dissolved via voluntary strike-off
dot icon03/04/2007
First Gazette notice for voluntary strike-off
dot icon20/02/2007
Application for striking-off
dot icon29/12/2006
Return made up to 21/12/06; full list of members
dot icon04/01/2006
Return made up to 21/12/05; full list of members
dot icon31/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon25/10/2005
Secretary resigned;director resigned
dot icon24/10/2005
Director resigned
dot icon04/10/2005
New secretary appointed;new director appointed
dot icon04/10/2005
New secretary appointed
dot icon29/03/2005
Return made up to 21/12/04; full list of members
dot icon11/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon03/12/2004
Registered office changed on 03/12/04 from: 8 coggeshall pieces, halstead, essex, CO9 2HP
dot icon05/10/2004
Secretary resigned;director resigned
dot icon23/09/2004
New director appointed
dot icon23/09/2004
New secretary appointed;new director appointed
dot icon23/09/2004
Director resigned
dot icon08/01/2004
Return made up to 21/12/03; full list of members
dot icon24/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/01/2003
Return made up to 21/12/02; full list of members
dot icon08/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon16/01/2002
Return made up to 21/12/01; full list of members
dot icon21/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon19/01/2001
Return made up to 21/12/00; full list of members
dot icon11/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon10/01/2000
Return made up to 21/12/99; full list of members
dot icon10/01/2000
New director appointed
dot icon17/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon24/12/1998
Return made up to 21/12/98; no change of members
dot icon23/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon29/01/1998
Return made up to 21/12/97; full list of members
dot icon29/12/1997
Accounts for a dormant company made up to 1996-12-31
dot icon07/10/1997
New secretary appointed;new director appointed
dot icon27/05/1997
Secretary resigned;director resigned
dot icon21/01/1997
Return made up to 21/12/96; full list of members
dot icon21/01/1997
New secretary appointed;new director appointed
dot icon16/01/1996
Accounts for a dormant company made up to 1995-12-31
dot icon16/01/1996
Return made up to 21/12/95; full list of members
dot icon25/04/1995
Accounts for a dormant company made up to 1994-12-31
dot icon18/01/1995
Return made up to 21/12/94; full list of members
dot icon27/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon11/01/1994
Return made up to 21/12/93; full list of members
dot icon01/02/1993
Accounts for a dormant company made up to 1992-12-31
dot icon22/01/1993
Return made up to 21/12/92; full list of members
dot icon24/03/1992
Accounts for a dormant company made up to 1991-12-31
dot icon24/03/1992
Accounts for a dormant company made up to 1990-12-31
dot icon24/03/1992
Resolutions
dot icon24/03/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon19/01/1992
Return made up to 21/12/91; full list of members
dot icon25/01/1990
Secretary resigned;new secretary appointed
dot icon21/12/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Roderick
Director
23/10/2017 - 12/11/2019
5
Bleasdale, Kelly
Director
12/11/2019 - 10/12/2022
3
Bloomfield, Mary Naomi
Director
01/01/2009 - 30/09/2017
-
Slater, Sharon
Director
12/11/2019 - 11/12/2022
-
Shaw, Steven Kevin
Director
10/01/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COGGESHALL PIECES MANAGEMENT COMPANY LIMITED

COGGESHALL PIECES MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/12/1989 with the registered office located at 7 Bridge Street, Halstead, Essex CO9 1HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COGGESHALL PIECES MANAGEMENT COMPANY LIMITED?

toggle

COGGESHALL PIECES MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/12/1989 .

Where is COGGESHALL PIECES MANAGEMENT COMPANY LIMITED located?

toggle

COGGESHALL PIECES MANAGEMENT COMPANY LIMITED is registered at 7 Bridge Street, Halstead, Essex CO9 1HU.

What does COGGESHALL PIECES MANAGEMENT COMPANY LIMITED do?

toggle

COGGESHALL PIECES MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COGGESHALL PIECES MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-12-21 with updates.