About

Registered Number: 00384257
Date of Incorporation: 07/12/1943 (80 years and 4 months ago)
Company Status: Active
Registered Address: 4 Church Street, Colchester, Essex, CO1 1NF

 

Founded in 1943, The Society of North Countrymen (Colchester) Ltd are based in Essex, it's status in the Companies House registry is set to "Active". The company has 18 directors listed as Southgate, Peter Edward, Linscott, David Stephen, Potts, Richard Andrew, Totham, Andy, Davey, Geoffrey Leonard, Hannah, Paul Clark Gray, Harper, David James, Bailey, Patrick John, Davey, Geoffrey Leonard, Davey, John William, Gordon, John, Hankes, Eric John Woolsey, Hannah, Paul Clark Gray, Linscott, Peter William, Mellor, Frederick John, Mirfin, Charles Nevill, Poole, Desmond William Charles, Richardson, Robert Owen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINSCOTT, David Stephen 25 April 2015 - 1
POTTS, Richard Andrew 25 February 1994 - 1
TOTHAM, Andy 20 January 2018 - 1
BAILEY, Patrick John N/A 09 April 2005 1
DAVEY, Geoffrey Leonard N/A 13 April 2019 1
DAVEY, John William N/A 03 October 2016 1
GORDON, John N/A 15 December 2000 1
HANKES, Eric John Woolsey N/A 16 April 1992 1
HANNAH, Paul Clark Gray 18 March 2002 12 March 2017 1
LINSCOTT, Peter William 26 February 2001 08 April 2017 1
MELLOR, Frederick John N/A 19 August 1993 1
MIRFIN, Charles Nevill 10 March 1995 03 March 2001 1
POOLE, Desmond William Charles N/A 08 September 2005 1
RICHARDSON, Robert Owen N/A 05 April 2003 1
Secretary Name Appointed Resigned Total Appointments
SOUTHGATE, Peter Edward 28 January 2015 - 1
DAVEY, Geoffrey Leonard 01 April 2014 31 October 2014 1
HANNAH, Paul Clark Gray 31 October 2014 28 January 2015 1
HARPER, David James 20 February 1998 01 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 09 May 2020
CH03 - Change of particulars for secretary 20 April 2020
CH01 - Change of particulars for director 20 April 2020
CH01 - Change of particulars for director 20 April 2020
CH01 - Change of particulars for director 20 April 2020
CH01 - Change of particulars for director 20 April 2020
CH01 - Change of particulars for director 20 April 2020
CH01 - Change of particulars for director 20 April 2020
CH01 - Change of particulars for director 18 April 2020
CH01 - Change of particulars for director 18 April 2020
CS01 - N/A 12 April 2020
AA - Annual Accounts 16 July 2019
TM01 - Termination of appointment of director 15 April 2019
CH01 - Change of particulars for director 11 April 2019
CS01 - N/A 11 April 2019
CH03 - Change of particulars for secretary 11 April 2019
CH01 - Change of particulars for director 05 March 2019
CH01 - Change of particulars for director 05 March 2019
CH01 - Change of particulars for director 05 March 2019
AA - Annual Accounts 07 August 2018
CH01 - Change of particulars for director 18 April 2018
CS01 - N/A 09 April 2018
AP01 - Appointment of director 24 January 2018
AP01 - Appointment of director 24 January 2018
AA - Annual Accounts 25 September 2017
CH01 - Change of particulars for director 05 September 2017
CS01 - N/A 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
TM01 - Termination of appointment of director 23 October 2016
CH01 - Change of particulars for director 25 September 2016
AA - Annual Accounts 22 September 2016
CH01 - Change of particulars for director 08 September 2016
CH03 - Change of particulars for secretary 08 September 2016
CH01 - Change of particulars for director 08 September 2016
AP01 - Appointment of director 06 July 2016
AR01 - Annual Return 11 April 2016
SH01 - Return of Allotment of shares 13 August 2015
AA - Annual Accounts 12 June 2015
AP01 - Appointment of director 01 May 2015
AR01 - Annual Return 07 April 2015
SH01 - Return of Allotment of shares 24 March 2015
SH01 - Return of Allotment of shares 09 March 2015
AP03 - Appointment of secretary 09 March 2015
TM02 - Termination of appointment of secretary 09 March 2015
AP03 - Appointment of secretary 12 November 2014
TM02 - Termination of appointment of secretary 12 November 2014
AP03 - Appointment of secretary 07 October 2014
TM02 - Termination of appointment of secretary 07 October 2014
CH01 - Change of particulars for director 02 October 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 20 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 08 April 2013
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 27 April 2012
CH01 - Change of particulars for director 27 April 2012
CH01 - Change of particulars for director 27 April 2012
CH01 - Change of particulars for director 27 April 2012
CH01 - Change of particulars for director 27 April 2012
AA - Annual Accounts 01 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 20 April 2011
AP01 - Appointment of director 12 May 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 09 March 2010
AA - Annual Accounts 11 March 2009
363s - Annual Return 29 July 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 14 April 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 08 March 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 24 March 2003
288a - Notice of appointment of directors or secretaries 20 June 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 16 May 2002
363s - Annual Return 06 June 2001
287 - Change in situation or address of Registered Office 06 June 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 21 April 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 24 April 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 23 March 1998
AA - Annual Accounts 27 February 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
363s - Annual Return 10 March 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 27 March 1996
AA - Annual Accounts 29 January 1996
288 - N/A 23 March 1995
AA - Annual Accounts 23 March 1995
363s - Annual Return 23 March 1995
288 - N/A 15 March 1994
288 - N/A 15 March 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 27 January 1994
288 - N/A 02 December 1993
363s - Annual Return 22 March 1993
AA - Annual Accounts 12 March 1993
288 - N/A 28 January 1993
287 - Change in situation or address of Registered Office 31 May 1992
363a - Annual Return 31 May 1992
288 - N/A 31 March 1992
288 - N/A 06 March 1992
288 - N/A 06 March 1992
288 - N/A 06 March 1992
288 - N/A 06 March 1992
288 - N/A 06 March 1992
AA - Annual Accounts 04 March 1992
363a - Annual Return 22 April 1991
AA - Annual Accounts 26 March 1991
AA - Annual Accounts 10 April 1990
363 - Annual Return 10 April 1990
AA - Annual Accounts 17 March 1989
363 - Annual Return 17 March 1989
AA - Annual Accounts 23 March 1988
363 - Annual Return 23 March 1988
288 - N/A 09 March 1988
AA - Annual Accounts 17 March 1987
363 - Annual Return 17 March 1987
NEWINC - New incorporation documents 07 December 1943

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.