Heybridge
Maldon
Essex
CM9 4QY
Director Name | Mrs Gaynor Jean Bresler |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 28 years, 1 month (closed 24 September 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cromwell Lane Maldon Essex CM9 4LB |
Secretary Name | Mrs Gaynor Jean Bresler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(98 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 24 September 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Cromwell Lane Maldon Essex CM9 4LB |
Director Name | Mrs Mavis Shirley Chittenden |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2014(112 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 September 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Hillcrest House 4 Market Hill Maldon Essex CM9 4PZ |
Director Name | Mr Anthony David Manning |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2017(115 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 September 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest House 4 Market Hill Maldon Essex CM9 4PZ |
Director Name | Mr David Roger Hugh Chittenden |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 1994) |
Role | Company Director |
Correspondence Address | Briardene Woodside Little Baddow Chelmsford Essex CM3 4SR |
Director Name | Mavis Shirley Chittenden |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 21 February 2009) |
Role | Company Director |
Correspondence Address | Briardene Woodside Little Baddow Chelmsford Essex CM3 4SR |
Director Name | Mr Andrew Mark Chittenden |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 23 years (resigned 17 August 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Red House, Heath Road Bradfield Manningtree Essex CO11 2UZ |
Secretary Name | Mavis Shirley Chittenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Briardene Woodside Little Baddow Chelmsford Essex CM3 4SR |
Registered Address | Hillcrest House 4 Market Hill Maldon Essex CM9 4PZ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 4 other UK companies use this postal address |
499 at £1 | Mavis Shirley Chittenden 4.99% Ordinary |
---|---|
322 at £1 | Rose Chittenden 3.22% Ordinary |
2.8k at £1 | Peter David Chittenden 28.45% Ordinary |
2.8k at £1 | Gaynor Jean Bresler 27.95% Ordinary |
1.4k at £1 | Gillian Chittenden 14.16% Ordinary |
1.3k at £1 | Andrew Mark Chittenden 13.01% Ordinary |
186 at £1 | Amy Manning 1.86% Ordinary |
186 at £1 | Anthony Manning 1.86% Ordinary |
150 at £1 | Emily Chittenden 1.50% Ordinary |
150 at £1 | Jessica Chittenden 1.50% Ordinary |
150 at £1 | Luke Chittenden 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,832,870 |
Cash | £65,884 |
Current Liabilities | £87,026 |
Latest Accounts | 12 September 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 May 2014 | Delivered on: 9 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H property k/a 22 windmill park, clacton on sea, essex t/no EX266471. Outstanding |
---|---|
6 May 2014 | Delivered on: 9 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H property k/a 44 poley road, stanford le hope, essex t/no EX478007. Outstanding |
5 March 2010 | Delivered on: 12 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 willow way covercourt essex t/no:EX580525 any other interests in the property all rents and proceeds of any insurance. Outstanding |
2 October 2007 | Delivered on: 19 October 2007 Satisfied on: 8 July 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 1-6 the green and 1 high street stanford le hope essex t/n EX649424. Fully Satisfied |
1 August 2017 | Change of details for Mrs Gaynor Jean Bresler as a person with significant control on 31 July 2017 (2 pages) |
---|---|
31 July 2017 | Director's details changed for Mrs Gaynor Jean Bresler on 31 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mrs Gaynor Jean Bresler on 31 July 2017 (2 pages) |
31 July 2017 | Secretary's details changed for Mrs Gaynor Jean Bresler on 31 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
24 July 2017 | Appointment of Mr Anthony David Manning as a director on 9 March 2017 (2 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (8 pages) |
10 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 May 2015 | Director's details changed for Mr Peter David Chittenden on 1 November 2014 (2 pages) |
28 May 2015 | Secretary's details changed for Mrs Gaynor Jean Bresler on 13 February 2015 (1 page) |
28 May 2015 | Director's details changed for Mr Peter David Chittenden on 1 November 2014 (2 pages) |
28 May 2015 | Director's details changed for Mrs Gaynor Jean Bresler on 13 February 2015 (2 pages) |
3 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 February 2015 | Purchase of own shares. (3 pages) |
18 December 2014 | Registered office address changed from The Red House, Heath Road Bradfield Manningtree Essex CO11 2UZ to Hillcrest House 4 Market Hill Maldon Essex CM9 4PZ on 18 December 2014 (1 page) |
28 August 2014 | Termination of appointment of Andrew Mark Chittenden as a director on 17 August 2014 (1 page) |
28 August 2014 | Appointment of Mrs Mavis Shirley Chittenden as a director on 26 August 2014 (2 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
8 July 2014 | Satisfaction of charge 1 in full (6 pages) |
9 May 2014 | Registration of charge 000187230004 (10 pages) |
9 May 2014 | Registration of charge 000187230003 (10 pages) |
31 July 2013 | Director's details changed for Mr Peter David Chittenden on 1 December 2011 (2 pages) |
31 July 2013 | Director's details changed for Mr Peter David Chittenden on 1 December 2011 (2 pages) |
31 July 2013 | Director's details changed for Andrew Chittenden on 10 June 2013 (2 pages) |
31 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Director's details changed for Andrew Chittenden on 30 May 2012 (2 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Director's details changed for Mr Peter David Chittenden on 1 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Andrew Chittenden on 1 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Peter David Chittenden on 1 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Andrew Chittenden on 1 July 2010 (2 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 August 2009 | Return made up to 25/07/09; full list of members (8 pages) |
6 March 2009 | Appointment terminated director mavis chittenden (1 page) |
5 September 2008 | Return made up to 25/07/08; full list of members (8 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Return made up to 25/07/07; full list of members (4 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 August 2006 | Location of register of members (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: the red house, heath road bradfield manningtree essex CO11 2UZ (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Return made up to 25/07/06; full list of members (4 pages) |
16 August 2006 | Location of debenture register (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: woodside, pitt lane tiptree colchester CO5 0EG (1 page) |
8 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 August 2005 | Return made up to 25/07/05; full list of members
|
21 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
2 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 August 2004 | Return made up to 25/07/04; full list of members (9 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 August 2003 | Return made up to 10/08/03; full list of members (9 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 September 2002 | Return made up to 10/08/02; full list of members (9 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 August 2001 | Return made up to 10/08/01; full list of members (8 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 September 2000 | Return made up to 10/08/00; full list of members
|
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
7 September 1999 | Return made up to 10/08/99; full list of members
|
28 September 1998 | Return made up to 10/08/98; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 August 1997 | Return made up to 10/08/97; full list of members (6 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (6 pages) |
12 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
12 August 1996 | Director's particulars changed (1 page) |
2 October 1995 | Accounts for a small company made up to 30 March 1995 (6 pages) |
12 September 1995 | Return made up to 10/08/95; change of members (6 pages) |
6 January 1956 | Resolutions
|
13 December 1901 | Incorporation (31 pages) |