Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANTHONY (COLCHESTER) LIMITED
Company Information for

ANTHONY (COLCHESTER) LIMITED

BLEAK HOUSE, 146 HIGH STREET, BILLERICAY, ESSEX, CM12 9DF,
Company Registration Number
03116191
Private Limited Company
Active

Company Overview

About Anthony (colchester) Ltd
ANTHONY (COLCHESTER) LIMITED was founded on 1995-10-20 and has its registered office in Billericay. The organisation's status is listed as "Active". Anthony (colchester) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANTHONY (COLCHESTER) LIMITED
 
Legal Registered Office
BLEAK HOUSE
146 HIGH STREET
BILLERICAY
ESSEX
CM12 9DF
Other companies in CM12
 
Filing Information
Company Number 03116191
Company ID Number 03116191
Date formed 1995-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB688369955  
Last Datalog update: 2023-11-06 16:39:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTHONY (COLCHESTER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANTHONY (COLCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN BARNES
Company Secretary 1995-10-20
ANTHONY JOHN BARNES
Director 1995-10-20
BERNARD GEORGE BARNES
Director 1995-10-20
EILEEN SHIRLEY BARNES
Director 1999-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN JULIE BARNES
Director 1999-10-21 2011-02-24
RM REGISTRARS LIMITED
Nominated Secretary 1995-10-20 1995-10-20
RM NOMINEES LIMITED
Nominated Director 1995-10-20 1995-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN BARNES ANTHONY HIRE LIMITED Company Secretary 2003-03-14 CURRENT 2003-03-12 Active
ANTHONY JOHN BARNES ANTHONY HIRE LIMITED Director 2003-03-14 CURRENT 2003-03-12 Active
BERNARD GEORGE BARNES ANTHONY HIRE LIMITED Director 2003-03-14 CURRENT 2003-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2017-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28AR0120/10/15 ANNUAL RETURN FULL LIST
2014-11-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0120/10/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-22AR0120/10/13 ANNUAL RETURN FULL LIST
2012-11-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0120/10/12 ANNUAL RETURN FULL LIST
2011-12-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0120/10/11 ANNUAL RETURN FULL LIST
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAWN BARNES
2010-11-11AR0120/10/10 ANNUAL RETURN FULL LIST
2010-11-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-16AR0120/10/09 ANNUAL RETURN FULL LIST
2009-11-16CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY JOHN BARNES on 2009-10-20
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN SHIRLEY BARNES / 20/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN JULIE BARNES / 20/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD GEORGE BARNES / 20/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BARNES / 20/10/2009
2009-10-31AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-22363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-09-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-25363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-19363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2005-11-21363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-16363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-12-15287REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 53 HIGH STREET BILLERICAY ESSEX CM12 9AX
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-01363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-28363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-03363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2000-11-20363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-11-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-02288aNEW DIRECTOR APPOINTED
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-02363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-11-02288aNEW DIRECTOR APPOINTED
1998-10-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-21363sRETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
1997-10-28363sRETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS
1997-08-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-09363sRETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS
1996-07-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-01-06395PARTICULARS OF MORTGAGE/CHARGE
1995-11-10288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-11-10288NEW DIRECTOR APPOINTED
1995-11-10288SECRETARY RESIGNED
1995-11-10288DIRECTOR RESIGNED
1995-11-10287REGISTERED OFFICE CHANGED ON 10/11/95 FROM: 3RD FLOOR 124-30 TABERNACLE STREET LONDON. EC2A 4SD.
1995-11-04395PARTICULARS OF MORTGAGE/CHARGE
1995-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANTHONY (COLCHESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANTHONY (COLCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-11-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-06-03 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1995-12-18 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1995-10-31 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 100,389
Creditors Due After One Year 2012-03-31 £ 111,967
Creditors Due Within One Year 2013-03-31 £ 26,113
Creditors Due Within One Year 2012-03-31 £ 18,940

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANTHONY (COLCHESTER) LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 97,969
Debtors 2012-03-31 £ 99,145
Shareholder Funds 2013-03-31 £ 57,202
Shareholder Funds 2012-03-31 £ 55,885
Tangible Fixed Assets 2013-03-31 £ 85,735
Tangible Fixed Assets 2012-03-31 £ 87,647

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANTHONY (COLCHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANTHONY (COLCHESTER) LIMITED
Trademarks
We have not found any records of ANTHONY (COLCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTHONY (COLCHESTER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ANTHONY (COLCHESTER) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
Business rates information was found for ANTHONY (COLCHESTER) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council SHOP AND PREMISES 13 ST JOHNS STREET COLCHESTER CO2 7AN GBP £2,2811996-01-27

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTHONY (COLCHESTER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANTHONY (COLCHESTER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.