Haines Watts (colchester) Limited

General information

Name:

Haines Watts (colchester) Ltd

Office Address:

Town Wall House Balkerne Hill CO3 3AD Colchester

Number: 04724836

Incorporation date: 2003-04-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise called Haines Watts (colchester) was established on 7th April 2003 as a Private Limited Company. The company's headquarters could be found at Colchester on Town Wall House, Balkerne Hill. Assuming you have to reach the business by post, its post code is CO3 3AD. The company registration number for Haines Watts (colchester) Limited is 04724836. Launched as S P Welling Accountants, the firm used the business name up till 26th February 2010, at which point it was replaced by Haines Watts (colchester) Limited. The company's classified under the NACE and SIC code 69201 which means Accounting and auditing activities. The company's most recent financial reports describe the period up to 2022-03-31 and the most recent annual confirmation statement was filed on 2023-10-14.

As suggested by the company's executives data, since 1st September 2014 there have been three directors: Melinda S., Matthew N. and Simon W..

  • Previous company's names
  • Haines Watts (colchester) Limited 2010-02-26
  • S P Welling Accountants Limited 2003-04-07

Financial data based on annual reports

Company staff

Melinda S.

Role: Director

Appointed: 01 September 2014

Latest update: 5 April 2024

Matthew N.

Role: Director

Appointed: 01 January 2010

Latest update: 5 April 2024

Simon W.

Role: Director

Appointed: 08 April 2003

Latest update: 5 April 2024

People with significant control

Executives who control the firm include: Simon W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew N. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Simon W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew N.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Andrew M.
Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 October 2024
Confirmation statement last made up date 14 October 2023
Annual Accounts 1 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 November 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 6 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6 December 2012
Annual Accounts 4 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-03-31 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

28 Shakespeare Road

Post code:

CO3 4HZ

City / Town:

Colchester

HQ address,
2013

Address:

Graphic House 11 Magdalen Street

Post code:

CO1 2JT

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
21
Company Age

Similar companies nearby

Closest companies