About

Registered Number: 01904773
Date of Incorporation: 12/04/1985 (39 years and 11 months ago)
Company Status: Active
Registered Address: 16 The Priory, Writtle, Chelmsford, CM1 3JE,

 

Founded in 1985, Writtle Priory Ltd has its registered office in Chelmsford, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Brewster, Andrew Patrick, Alleway, Robert Stanley, Newland, Anne, Reeve, Richard William, Arnold, Douglas Howatson, Bates, John Hilary, Stokes, Rhoda Florence, Burns-beeton, Dora Mary, Davison, John Leslie, Goby, Maurice George, Hackett, Stephen James, Roberts, Nicholas Raymond, Smith, Kathleen, Stokes, Kenneth Howard at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEWAY, Robert Stanley 11 March 2016 - 1
NEWLAND, Anne 03 January 2006 - 1
REEVE, Richard William 06 September 2007 - 1
BURNS-BEETON, Dora Mary N/A 31 March 1994 1
DAVISON, John Leslie 01 January 1994 03 January 2006 1
GOBY, Maurice George N/A 31 December 1993 1
HACKETT, Stephen James 01 January 1994 06 September 2007 1
ROBERTS, Nicholas Raymond 02 January 2008 11 March 2016 1
SMITH, Kathleen 01 October 1994 02 January 2008 1
STOKES, Kenneth Howard N/A 31 December 1993 1
Secretary Name Appointed Resigned Total Appointments
BREWSTER, Andrew Patrick 06 July 2016 - 1
ARNOLD, Douglas Howatson 01 January 1994 31 December 1996 1
BATES, John Hilary 01 January 1997 25 June 2016 1
STOKES, Rhoda Florence N/A 31 December 1993 1

Filing History

Document Type Date
CS01 - N/A 16 February 2020
AA - Annual Accounts 16 February 2020
AA - Annual Accounts 16 February 2019
CS01 - N/A 16 February 2019
CS01 - N/A 18 February 2018
AA - Annual Accounts 18 February 2018
AA - Annual Accounts 18 February 2017
CS01 - N/A 18 February 2017
AP03 - Appointment of secretary 08 July 2016
TM02 - Termination of appointment of secretary 08 July 2016
AD01 - Change of registered office address 08 July 2016
AP01 - Appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 18 February 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 08 March 2011
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 17 February 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 12 March 2008
363s - Annual Return 12 March 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 30 March 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 15 March 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 31 May 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 10 March 2003
AA - Annual Accounts 10 March 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 06 March 2000
363s - Annual Return 10 March 1999
AA - Annual Accounts 10 March 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 16 April 1997
363s - Annual Return 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
363s - Annual Return 05 March 1996
AA - Annual Accounts 05 March 1996
AA - Annual Accounts 22 June 1995
363s - Annual Return 09 February 1995
288 - N/A 25 November 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 09 February 1994
288 - N/A 20 December 1993
288 - N/A 20 December 1993
288 - N/A 20 December 1993
AA - Annual Accounts 28 June 1993
AA - Annual Accounts 02 March 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 23 February 1993
287 - Change in situation or address of Registered Office 17 February 1993
287 - Change in situation or address of Registered Office 09 March 1992
363s - Annual Return 30 January 1992
363a - Annual Return 27 February 1991
AA - Annual Accounts 23 February 1990
363 - Annual Return 08 February 1990
363 - Annual Return 19 February 1989
AA - Annual Accounts 15 February 1988
287 - Change in situation or address of Registered Office 26 January 1988
363 - Annual Return 20 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 March 1987
AA - Annual Accounts 16 January 1987
363 - Annual Return 16 January 1987
NEWINC - New incorporation documents 12 April 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.