COLCHESTER BUSINESS ENTERPRISE AGENCY

Register to unlock more data on OkredoRegister

COLCHESTER BUSINESS ENTERPRISE AGENCY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01683714

Incorporation date

02/12/1982

Size

Small

Contacts

Registered address

Registered address

The Colchester Business Centre, 1 George Williams Way, Colchester, Essex CO1 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1982)
dot icon09/01/2026
Appointment of Ms Eve Katherine Calderbank as a director on 2025-12-04
dot icon07/01/2026
Termination of appointment of Gavin Anthony Miklaucich as a director on 2025-12-04
dot icon10/12/2025
Accounts for a small company made up to 2025-03-31
dot icon10/12/2025
Appointment of Ms Caroline Esther Genevieve Nicholls as a director on 2025-12-04
dot icon27/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon06/05/2025
Termination of appointment of Susanna Gabriella Laidlaw Frost as a secretary on 2025-05-01
dot icon06/05/2025
Termination of appointment of Susanna Gabriella Laidlaw Frost as a director on 2025-05-01
dot icon06/05/2025
Second filing for the termination of Sian Rachel Taylor as a director
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon04/11/2024
Termination of appointment of Sian Rachel Taylor as a director on 2024-10-24
dot icon29/10/2024
Appointment of Mr Gavin Anthony Miklaucich as a director on 2024-10-24
dot icon29/07/2024
Termination of appointment of Emma Elkin as a secretary on 2024-07-25
dot icon29/07/2024
Appointment of Mrs Susanna Gabriella Laidlaw Frost as a secretary on 2024-07-25
dot icon29/07/2024
Appointment of Mr Simon David Mead as a director on 2024-07-25
dot icon27/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon18/12/2023
Accounts for a small company made up to 2023-03-31
dot icon22/08/2023
Termination of appointment of John Michael Burton as a director on 2023-07-31
dot icon07/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon22/02/2023
Termination of appointment of Robert James Ramon Singh as a director on 2022-11-16
dot icon22/02/2023
Termination of appointment of Sara Jane Thakkar as a director on 2022-11-17
dot icon15/12/2022
Accounts for a small company made up to 2022-03-31
dot icon13/06/2022
Director's details changed for Ms Melanie Eichhom-Schurig on 2022-06-01
dot icon08/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon08/06/2022
Appointment of Ms Melanie Eichhom-Schurig as a director on 2022-06-01
dot icon08/06/2022
Memorandum and Articles of Association
dot icon08/06/2022
Resolutions
dot icon08/06/2022
Termination of appointment of Ashleigh Gabrielle, Louise, Watson Seymour-Rutherford as a director on 2022-05-30
dot icon07/06/2022
Appointment of Mr Satish Parmar as a director on 2022-06-01
dot icon07/06/2022
Appointment of Mrs Susanna Gabriella Laidlaw Frost as a director on 2022-06-01
dot icon07/06/2022
Termination of appointment of Simon David Cudmore as a director on 2022-05-30
dot icon03/05/2022
Termination of appointment of Rdp Consulting Ltd as a secretary on 2022-04-25
dot icon03/05/2022
Appointment of Ms Emma Elkin as a secretary on 2022-04-25
dot icon10/12/2021
Termination of appointment of Daniel Robert Tidswell as a director on 2021-11-18
dot icon09/12/2021
Termination of appointment of a director
dot icon09/12/2021
Termination of appointment of Anthony David Friedlander as a director on 2021-11-18
dot icon09/12/2021
Termination of appointment of Katie Leanne Skingle as a director on 2021-11-18
dot icon12/11/2021
Accounts for a small company made up to 2021-03-31
dot icon08/09/2021
Termination of appointment of Jo Clifton as a director on 2021-08-17
dot icon27/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon12/05/2021
Director's details changed for Miss Sian Rachel Taylor on 2018-10-31
dot icon16/12/2020
Termination of appointment of Richard Heselton Davies as a director on 2020-11-20
dot icon19/11/2020
Accounts for a small company made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon11/12/2019
Appointment of Mrs Sara Jane Thakkar as a director on 2019-12-01
dot icon26/11/2019
Termination of appointment of Roy Roland Gover as a director on 2019-11-21
dot icon15/10/2019
Accounts for a small company made up to 2019-03-31
dot icon08/10/2019
Appointment of Mrs Kate Elizabeth Everett as a director on 2019-10-03
dot icon18/09/2019
Appointment of Ms Jo Clifton as a director on 2019-08-28
dot icon06/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon03/06/2019
Termination of appointment of Sarah Louise Reed as a director on 2019-06-03
dot icon30/10/2018
Termination of appointment of Roger Philip Harding Hayward as a director on 2018-10-19
dot icon24/10/2018
Accounts for a small company made up to 2018-03-31
dot icon31/08/2018
Termination of appointment of Ashleigh Gabrielle, Louise, Watson Seymour-Rutherford as a secretary on 2018-07-23
dot icon30/08/2018
Appointment of Rdp Consulting Ltd as a secretary on 2018-07-23
dot icon30/08/2018
Appointment of Miss Sian Rachel Taylor as a director on 2018-08-14
dot icon30/07/2018
Director's details changed for Mr Daniel Robert Tidswell on 2018-07-30
dot icon30/07/2018
Director's details changed for Mrs Katie Leanne Skingle on 2018-07-30
dot icon30/07/2018
Director's details changed for Dr Robert James Ramon Singh on 2018-07-30
dot icon30/07/2018
Director's details changed for Mr Roger Philip Harding Hayward on 2018-07-30
dot icon30/07/2018
Director's details changed for Mr Roy Roland Gover on 2018-07-30
dot icon30/07/2018
Director's details changed for Mr Anthony David Friedlander on 2018-07-30
dot icon30/07/2018
Director's details changed for Mr Richard Davies on 2018-07-30
dot icon30/07/2018
Director's details changed for Mr John Michael Burton on 2018-07-30
dot icon05/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon30/10/2017
Termination of appointment of Philip William George as a director on 2017-10-18
dot icon02/10/2017
Appointment of Mrs Ashleigh Gabrielle, Louise, Watson Seymour-Rutherford as a secretary on 2017-10-01
dot icon02/10/2017
Termination of appointment of Robert Harold Baggalley as a director on 2017-09-29
dot icon21/09/2017
Accounts for a small company made up to 2017-03-31
dot icon15/09/2017
Termination of appointment of Robert Harold Baggalley as a secretary on 2017-09-15
dot icon04/09/2017
Appointment of Mrs Ashleigh Gabrielle, Louise, Watson Seymour-Rutherford as a director on 2017-09-01
dot icon13/07/2017
Appointment of Mr John Michael Burton as a director on 2017-06-26
dot icon06/07/2017
Appointment of Mr Simon David Cudmore as a director on 2017-06-26
dot icon26/06/2017
Termination of appointment of Seamus John Clifford as a director on 2017-06-21
dot icon31/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon05/05/2017
Appointment of Mrs Sarah Louise Reed as a director on 2017-04-14
dot icon05/05/2017
Appointment of Mr Daniel Robert Tidswell as a director on 2017-04-14
dot icon27/01/2017
Termination of appointment of Robert John Gall as a director on 2017-01-25
dot icon19/12/2016
Termination of appointment of Charles Columba Coyle as a director on 2016-12-19
dot icon19/12/2016
Termination of appointment of Paula Jane Fowler as a director on 2016-12-19
dot icon19/12/2016
Termination of appointment of Charles Columba Coyle as a director on 2016-12-19
dot icon07/12/2016
Audited abridged accounts made up to 2016-03-31
dot icon10/11/2016
Statement of company's objects
dot icon10/11/2016
Statement of company's objects
dot icon10/11/2016
Resolutions
dot icon26/05/2016
Annual return made up to 2016-05-25 no member list
dot icon26/05/2016
Termination of appointment of Malcolm John Braithwaite as a director on 2015-09-23
dot icon26/05/2016
Termination of appointment of Brian Robert Cairns as a director on 2015-09-23
dot icon26/05/2016
Director's details changed for Robert Harold Baggalley on 2016-03-30
dot icon25/02/2016
Auditor's resignation
dot icon22/02/2016
Auditor's resignation
dot icon21/12/2015
Appointment of Dr Robert James Ramon Singh as a director on 2015-12-11
dot icon02/09/2015
Accounts for a small company made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-05-25 no member list
dot icon03/09/2014
Accounts for a small company made up to 2014-03-31
dot icon30/07/2014
Appointment of Mr Brian Robert Cairns as a director on 2014-07-08
dot icon28/05/2014
Annual return made up to 2014-05-25 no member list
dot icon29/04/2014
Appointment of Mr Robert John Gall as a director
dot icon28/04/2014
Appointment of Ms Katie Leanne Skingle as a director
dot icon28/04/2014
Appointment of Mr Charles Columba Coyle as a director
dot icon30/01/2014
Termination of appointment of James Addison as a director
dot icon20/12/2013
Appointment of Mr Robert Harold Baggalley as a secretary
dot icon04/10/2013
Termination of appointment of Denise Stocker as a director
dot icon14/08/2013
Accounts for a small company made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-05-25 no member list
dot icon21/12/2012
Appointment of Mr Richard Davies as a director
dot icon03/09/2012
Termination of appointment of Vincent Jones as a director
dot icon03/09/2012
Termination of appointment of John Russell as a director
dot icon03/09/2012
Termination of appointment of Vincent Jones as a secretary
dot icon24/07/2012
Accounts for a small company made up to 2012-03-31
dot icon19/06/2012
Auditor's resignation
dot icon29/05/2012
Termination of appointment of Timothy Bailey as a director
dot icon25/05/2012
Annual return made up to 2012-05-25 no member list
dot icon25/05/2012
Termination of appointment of Seamus Clifford as a director
dot icon14/03/2012
Annual return made up to 2012-03-09 no member list
dot icon14/03/2012
Appointment of Seamus John Clifford as a director
dot icon29/02/2012
Termination of appointment of Linda Barton as a director
dot icon20/12/2011
Appointment of Denise Marie Stocker as a director
dot icon14/12/2011
Appointment of Mr Seamus John Clifford as a director
dot icon14/12/2011
Termination of appointment of Karen Ainley as a director
dot icon26/08/2011
Appointment of Ms Paula Jane Fowler as a director
dot icon21/07/2011
Accounts for a small company made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-09 no member list
dot icon22/03/2011
Director's details changed for Mr Philip William George on 2011-03-15
dot icon22/03/2011
Director's details changed for Timothy John Bailey on 2009-10-04
dot icon24/09/2010
Termination of appointment of Jacqueline Stoneman as a director
dot icon19/08/2010
Director's details changed for Dr Malcolm John Braithwaite on 2010-08-19
dot icon23/07/2010
Accounts for a small company made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-09 no member list
dot icon29/03/2010
Director's details changed for John Talbot Russell on 2010-03-09
dot icon29/03/2010
Director's details changed for Philip William George on 2010-03-09
dot icon29/03/2010
Director's details changed for Mr Roger Philip Harding Hayward on 2010-03-09
dot icon29/03/2010
Director's details changed for Dr Malcolm John Braithwaite on 2010-03-09
dot icon29/03/2010
Director's details changed for Councillor Linda Ann Barton on 2010-03-09
dot icon29/03/2010
Director's details changed for Timothy John Bailey on 2010-03-09
dot icon29/03/2010
Director's details changed for Karen Ainley on 2010-03-09
dot icon29/03/2010
Director's details changed for Robert Harold Baggalley on 2010-03-09
dot icon29/03/2010
Director's details changed for James Addison on 2010-03-09
dot icon02/08/2009
Appointment terminated director donald henshall
dot icon02/08/2009
Appointment terminated director denise rossiter
dot icon02/08/2009
Appointment terminated director christopher holmes
dot icon24/07/2009
Accounts for a small company made up to 2009-03-31
dot icon01/04/2009
Director appointed linda barton
dot icon25/03/2009
Director appointed karen ainley
dot icon18/03/2009
Annual return made up to 09/03/09
dot icon08/10/2008
Director appointed denise patricia rossiter
dot icon31/07/2008
Accounts for a small company made up to 2008-03-31
dot icon08/07/2008
Director appointed james addison
dot icon29/04/2008
Annual return made up to 09/03/08
dot icon07/04/2008
Director appointed christopher john holmes
dot icon26/07/2007
Director resigned
dot icon18/07/2007
Accounts for a small company made up to 2007-03-31
dot icon13/04/2007
Annual return made up to 09/03/07
dot icon14/02/2007
New director appointed
dot icon10/02/2007
New director appointed
dot icon29/12/2006
New director appointed
dot icon05/10/2006
New director appointed
dot icon27/07/2006
Accounts for a small company made up to 2006-03-31
dot icon30/06/2006
Director resigned
dot icon08/06/2006
Director resigned
dot icon17/03/2006
Annual return made up to 09/03/06
dot icon31/01/2006
Secretary resigned
dot icon31/01/2006
New secretary appointed
dot icon20/01/2006
Director resigned
dot icon11/01/2006
Director resigned
dot icon15/08/2005
New director appointed
dot icon01/08/2005
New director appointed
dot icon30/07/2005
Accounts for a small company made up to 2005-03-31
dot icon19/07/2005
New director appointed
dot icon07/07/2005
New director appointed
dot icon02/07/2005
Director resigned
dot icon01/04/2005
Annual return made up to 09/03/05
dot icon17/02/2005
Director resigned
dot icon15/11/2004
New secretary appointed
dot icon11/11/2004
Secretary resigned
dot icon10/11/2004
Accounts for a small company made up to 2004-03-31
dot icon17/08/2004
Director resigned
dot icon17/03/2004
Annual return made up to 09/03/04
dot icon30/12/2003
New director appointed
dot icon13/11/2003
Accounts for a small company made up to 2003-03-31
dot icon03/07/2003
New director appointed
dot icon03/07/2003
New director appointed
dot icon03/07/2003
New director appointed
dot icon31/05/2003
Director resigned
dot icon22/03/2003
Annual return made up to 09/03/03
dot icon14/01/2003
Accounts for a small company made up to 2002-03-31
dot icon18/11/2002
Director resigned
dot icon03/07/2002
New director appointed
dot icon21/03/2002
Annual return made up to 09/03/02
dot icon20/12/2001
Registered office changed on 20/12/01 from: colchester enterprise centre 154 magdalen street colchester essex CO1 2JX
dot icon24/09/2001
Accounts for a small company made up to 2001-03-31
dot icon24/07/2001
Director resigned
dot icon11/04/2001
Annual return made up to 09/03/01
dot icon11/04/2001
Director resigned
dot icon26/02/2001
New director appointed
dot icon07/11/2000
New director appointed
dot icon19/07/2000
Accounts for a small company made up to 2000-03-31
dot icon04/04/2000
Annual return made up to 09/03/00
dot icon03/11/1999
Secretary resigned
dot icon25/10/1999
New secretary appointed;new director appointed
dot icon05/08/1999
Accounts for a small company made up to 1999-03-31
dot icon09/04/1999
New secretary appointed
dot icon09/04/1999
Annual return made up to 09/03/99
dot icon09/04/1999
Director's particulars changed
dot icon24/02/1999
Secretary resigned;director resigned
dot icon07/01/1999
Accounts for a small company made up to 1998-03-31
dot icon16/04/1998
Annual return made up to 09/03/98
dot icon16/04/1998
Director resigned
dot icon16/04/1998
Director's particulars changed
dot icon29/12/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon30/09/1997
Director resigned
dot icon17/06/1997
Accounts for a small company made up to 1997-03-31
dot icon06/04/1997
New director appointed
dot icon06/04/1997
Annual return made up to 09/03/97
dot icon27/01/1997
Director resigned
dot icon27/01/1997
Director resigned
dot icon21/01/1997
Director resigned
dot icon12/06/1996
Accounts for a small company made up to 1996-03-31
dot icon11/04/1996
New director appointed
dot icon25/03/1996
Annual return made up to 09/03/96
dot icon19/12/1995
New director appointed
dot icon17/07/1995
Accounts for a small company made up to 1995-03-31
dot icon12/06/1995
Director resigned
dot icon08/03/1995
Annual return made up to 09/03/95
dot icon08/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Accounts for a small company made up to 1994-03-31
dot icon17/03/1994
Annual return made up to 09/03/94
dot icon09/09/1993
Director resigned
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon16/03/1993
Full accounts made up to 1992-12-31
dot icon16/03/1993
Accounting reference date extended from 31/12 to 31/03
dot icon04/03/1993
Annual return made up to 09/03/93
dot icon23/09/1992
Director resigned
dot icon02/07/1992
Director resigned
dot icon11/06/1992
Annual return made up to 09/03/92
dot icon05/06/1992
New director appointed
dot icon05/06/1992
New director appointed
dot icon05/06/1992
Director resigned
dot icon19/03/1992
Full accounts made up to 1991-12-31
dot icon14/08/1991
Full accounts made up to 1990-12-31
dot icon24/07/1991
Annual return made up to 08/04/91
dot icon26/06/1991
New director appointed
dot icon10/06/1991
New secretary appointed;new director appointed
dot icon10/06/1991
Director resigned
dot icon10/06/1991
Secretary resigned;director resigned
dot icon05/10/1990
Full accounts made up to 1989-12-31
dot icon05/10/1990
Annual return made up to 07/03/90
dot icon16/02/1990
New director appointed
dot icon03/07/1989
Director resigned;new director appointed
dot icon03/04/1989
Full accounts made up to 1988-12-31
dot icon03/04/1989
Annual return made up to 09/03/89
dot icon18/01/1989
Registered office changed on 18/01/89 from: gate house high street colchester essex CO1 1UG
dot icon16/05/1988
Full accounts made up to 1987-12-31
dot icon16/05/1988
Annual return made up to 10/03/88
dot icon17/09/1987
Full accounts made up to 1986-12-31
dot icon17/09/1987
Annual return made up to 12/03/87
dot icon02/12/1982
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
31/03/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parmar, Satish
Director
01/06/2022 - Present
4
Eichhorn-Schurig, Melanie
Director
01/06/2022 - Present
4
Miklaucich, Gavin Anthony
Director
24/10/2024 - 04/12/2025
4
Everett, Kate Elizabeth
Director
03/10/2019 - Present
3
Wortley, Peter John
Director
23/02/2023 - Present
11

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

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 COLCHESTER BUSINESS ENTERPRISE AGENCY

COLCHESTER BUSINESS ENTERPRISE AGENCY is an(a) Active company incorporated on 02/12/1982 with the registered office located at The Colchester Business Centre, 1 George Williams Way, Colchester, Essex CO1 2JS. There are currently 8 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 COLCHESTER BUSINESS ENTERPRISE AGENCY?

toggle

COLCHESTER BUSINESS ENTERPRISE AGENCY is currently Active. It was registered on 02/12/1982 .

Where is COLCHESTER BUSINESS ENTERPRISE AGENCY located?

toggle

COLCHESTER BUSINESS ENTERPRISE AGENCY is registered at The Colchester Business Centre, 1 George Williams Way, Colchester, Essex CO1 2JS.

What does COLCHESTER BUSINESS ENTERPRISE AGENCY do?

toggle

COLCHESTER BUSINESS ENTERPRISE AGENCY operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COLCHESTER BUSINESS ENTERPRISE AGENCY?

toggle

The latest filing was on 09/01/2026: Appointment of Ms Eve Katherine Calderbank as a director on 2025-12-04.