Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WRITTLE COLLEGE SERVICES LTD
Company Information for

WRITTLE COLLEGE SERVICES LTD

WRITTLE UNIVERSITY COLLEGE LORDSHIP ROAD, WRITTLE, CHELMSFORD, CM1 3RR,
Company Registration Number
03466224
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Writtle College Services Ltd
WRITTLE COLLEGE SERVICES LTD was founded on 1997-11-14 and has its registered office in Chelmsford. The organisation's status is listed as "Active - Proposal to Strike off". Writtle College Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WRITTLE COLLEGE SERVICES LTD
 
Legal Registered Office
WRITTLE UNIVERSITY COLLEGE LORDSHIP ROAD
WRITTLE
CHELMSFORD
CM1 3RR
Other companies in CM1
 
Filing Information
Company Number 03466224
Company ID Number 03466224
Date formed 1997-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 06:27:54
Primary Source:Companies House
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 WRITTLE COLLEGE SERVICES LTD

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE PARK
Company Secretary 2010-11-18
TIMOTHY ANDREW MIDDLETON
Director 2017-08-01
CHRISTOPHER WORTH NEWENHAM
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WAITE
Director 2013-04-17 2017-08-25
RICHARD CHARLES WOOLLEY
Director 2010-05-04 2013-05-01
DAVID PETER BUTCHER
Director 2006-11-30 2013-04-18
JULIET GORDON
Company Secretary 2012-04-13 2012-12-04
SIMON EDWARD CRAVEN
Company Secretary 2007-09-27 2010-11-18
PETER CAMPBELL BENNETT
Director 2003-10-01 2010-11-18
JAMES ANDERSON MACASKILL
Company Secretary 2005-01-01 2007-09-27
JAMES ANDERSON MACASKILL
Director 2003-12-30 2007-04-27
MICHAEL DAVID ALDER
Director 1997-12-17 2006-08-31
HAZEL MARY PATON
Company Secretary 1997-12-17 2004-12-31
JOHN MAXWELL TURNER
Director 1997-12-17 2001-08-31
RAYMOND ANTHONY KNIGHT
Director 1997-12-17 2000-12-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-11-14 1997-12-17
COMBINED NOMINEES LIMITED
Nominated Director 1997-11-14 1997-12-17
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-11-14 1997-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY ANDREW MIDDLETON THE CAMBRIDGE ACCESS VALIDATING AGENCY Director 2017-12-06 CURRENT 2001-02-20 Active
CHRISTOPHER WORTH NEWENHAM THE BURNHAM MUSTARD CO. LIMITED Director 2016-05-20 CURRENT 1989-12-22 Active
CHRISTOPHER WORTH NEWENHAM THE BRITANNIA FRUIT PRESERVING COMPANY, LIMITED Director 2016-05-20 CURRENT 1988-11-14 Active
CHRISTOPHER WORTH NEWENHAM THURSDAY COTTAGE LIMITED Director 2014-06-01 CURRENT 1976-01-21 Active
CHRISTOPHER WORTH NEWENHAM TIPTREE JAM COMPANY Director 2012-10-01 CURRENT 1905-04-10 Active
CHRISTOPHER WORTH NEWENHAM WILKIN & SONS LIMITED Director 2008-06-12 CURRENT 1888-04-05 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
2024-01-16SECOND GAZETTE not voluntary dissolution
2023-12-12Voluntary dissolution strike-off suspended
2023-10-31FIRST GAZETTE notice for voluntary strike-off
2023-10-20Application to strike the company off the register
2023-04-1531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN HEWITT
2023-04-14DIRECTOR APPOINTED MR FERGUS HOWIE
2023-04-14Director's details changed for Mr Fergus Howie on 2023-03-30
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-04-07AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-04-14AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-11-10AP01DIRECTOR APPOINTED MR DANIEL HEWITT
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD SWAN
2020-03-31AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-03-25AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2019-01-10AP01DIRECTOR APPOINTED MR JONATHAN EDWARD SWAN
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WORTH NEWENHAM
2018-07-30TM02Termination of appointment of Elizabeth Anne Park on 2018-07-30
2018-04-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-10-05PSC07CESSATION OF STEPHEN WAITE AS A PERSON OF SIGNIFICANT CONTROL
2017-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ANDREW MIDDLETON
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAITE
2017-09-06AP01DIRECTOR APPOINTED PROFESSOR TIMOTHY ANDREW MIDDLETON
2017-04-26AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM Writtle College Lordship Road Chelmsford Essex CM1 3RR
2016-04-19AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-03AR0114/11/15 ANNUAL RETURN FULL LIST
2015-04-16AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-03AR0114/11/14 ANNUAL RETURN FULL LIST
2014-03-26AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-10AR0114/11/13 ANNUAL RETURN FULL LIST
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOLLEY
2013-05-01AP01DIRECTOR APPOINTED MR CHRIS WORTH NEWENHAM
2013-04-24AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUTCHER
2013-04-17AP01DIRECTOR APPOINTED DR STEPHEN WAITE
2012-12-12AR0114/11/12 FULL LIST
2012-12-12TM02APPOINTMENT TERMINATED, SECRETARY JULIET GORDON
2012-12-04TM02APPOINTMENT TERMINATED, SECRETARY JULIET GORDON
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-13AP03SECRETARY APPOINTED MISS JULIET GORDON
2011-12-02AR0114/11/11 FULL LIST
2011-02-08AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-24AR0114/11/10 FULL LIST
2010-11-24AP03SECRETARY APPOINTED MRS ELIZABETH ANNE PARK
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT
2010-11-24TM02APPOINTMENT TERMINATED, SECRETARY SIMON CRAVEN
2010-05-04AP01DIRECTOR APPOINTED MR RICHARD CHARLES WOOLLEY
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-11AR0114/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CAMPBELL BENNETT / 11/12/2009
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-12363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-03-28AUDAUDITOR'S RESIGNATION
2007-11-23363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-09-27288aNEW SECRETARY APPOINTED
2007-09-27288bSECRETARY RESIGNED
2007-06-11288bDIRECTOR RESIGNED
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-01288bDIRECTOR RESIGNED
2007-02-0188(2)RAD 09/01/07--------- £ SI 1@1=1 £ IC 2/3
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-12-18363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-02-27AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-12-12AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-11-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-23363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-01-19288bSECRETARY RESIGNED
2005-01-19288aNEW SECRETARY APPOINTED
2004-11-24363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-13288aNEW DIRECTOR APPOINTED
2003-11-24363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-10-14288aNEW DIRECTOR APPOINTED
2003-05-24AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-05-11288cSECRETARY'S PARTICULARS CHANGED
2002-12-09363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-09363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-11-14225ACC. REF. DATE SHORTENED FROM 30/12/02 TO 31/07/02
2002-11-05AAFULL ACCOUNTS MADE UP TO 30/12/01
2001-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-03363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-10-10CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2001-10-10RES02REREG UNLTD-LTD 01/10/01
2001-10-1051APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD
2001-10-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2001-09-05288bDIRECTOR RESIGNED
2000-12-29288bDIRECTOR RESIGNED
2000-11-21363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
1999-11-25363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1998-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-04363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education

85 - Education
854 - Higher education
85421 - First-degree level higher education

85 - Education
854 - Higher education
85422 - Post-graduate level higher education


Licences & Regulatory approval
We could not find any licences issued to WRITTLE COLLEGE SERVICES LTD 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 WRITTLE COLLEGE SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WRITTLE COLLEGE SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.256
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 85410 - Post-secondary non-tertiary education

Intangible Assets
Patents
We have not found any records of WRITTLE COLLEGE SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WRITTLE COLLEGE SERVICES LTD
Trademarks
We have not found any records of WRITTLE COLLEGE SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WRITTLE COLLEGE SERVICES LTD. 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 (85410 - Post-secondary non-tertiary education) as WRITTLE COLLEGE SERVICES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WRITTLE COLLEGE SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WRITTLE COLLEGE SERVICES LTD 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 WRITTLE COLLEGE SERVICES LTD 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.
    Other companies at postcode CM1 3RR