Chelmsford
Essex
CM1 1BN
Director Name | Alan Hoggett |
---|---|
Date of Birth | July 1937 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(76 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Bruno Mark Handel |
---|---|
Date of Birth | November 1938 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2009(84 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Retired Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Secretary Name | Mr Alistair Barnwell |
---|---|
Status | Current |
Appointed | 30 April 2014(89 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mr Peter Baynes |
---|---|
Date of Birth | September 1944 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2015(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Dominic Francis Hayzelden |
---|---|
Date of Birth | October 1975 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(92 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Alistair Barnwell |
---|---|
Date of Birth | February 1954 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(92 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mr Steven Ackroyd |
---|---|
Date of Birth | November 1969 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2019(94 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mr Peter Johnston Bell |
---|---|
Date of Birth | July 1924 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(66 years, 11 months after company formation) |
Appointment Duration | 22 years (resigned 29 July 2013) |
Role | Retired Chartered Accountant |
Correspondence Address | 36 Halstead Road Colchester Essex CO3 9AD |
Director Name | Mr Leslie Arthur Gorrod |
---|---|
Date of Birth | August 1929 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(66 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 25 July 2003) |
Role | Charitable Trust Treasurer |
Correspondence Address | 42 Woodway Hutton Brentwood Essex CM13 2JR |
Director Name | Mr William Herbert Smith |
---|---|
Date of Birth | February 1922 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(66 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 December 1997) |
Role | Retired Company Secretary |
Correspondence Address | Heatley Cottage Shenfield Road Shenfield Brentwood Essex CM15 8EZ |
Director Name | Mr Douglas Joseph Hibbard |
---|---|
Date of Birth | November 1919 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(66 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 23 February 2015) |
Role | Retired Property Valuer |
Correspondence Address | 1 Rectory Lane Herongate Brentwood Essex CM13 3PR |
Secretary Name | Mr Stanley Ralph Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(66 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | Dutch House 31 Ridgeway Hutton Brentwood Essex CM13 2LL |
Secretary Name | Mr Peter Johnston Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(70 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 11 August 2009) |
Role | Company Director |
Correspondence Address | Norwood School Lane Stock Essex CM4 9BZ |
Director Name | Michael William Gibson |
---|---|
Date of Birth | December 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(73 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Derek Raymond Burrell |
---|---|
Date of Birth | July 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(76 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 April 2015) |
Role | Solicitor |
Correspondence Address | Folly House Folly Green, Stisted Braintree Essex CM7 8BN |
Director Name | Wilfred John Bennison |
---|---|
Date of Birth | June 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(83 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 January 2019) |
Role | Banker |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Secretary Name | Wilfred John Bennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(85 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | 1 Pembroke Gardens Holland-On-Sea Essex CO15 5XD |
Director Name | Alistair Barnwell |
---|---|
Date of Birth | February 1954 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(88 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Andrews Place Brentwood Essex CM15 8HH |
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 300 other UK companies use this postal address |
1.3k at £1 | Hutton Lodge No 4640 70.22% Ordinary |
---|---|
110 at £1 | Executors Of Olive Mary Green 5.80% Ordinary |
80 at £1 | Mrs E. Fosbery 4.22% Ordinary |
56 at £1 | Weald Lodge No 2707 2.95% Ordinary |
244 at £1 | Villerica Lodge No 4053 12.86% Ordinary |
14 at £1 | Mr Anthony David Collis 0.74% Ordinary |
13 at £1 | Mr Alastair John William Jackson 0.69% Ordinary |
13 at £1 | Mr Michael Verry Williams 0.69% Ordinary |
13 at £1 | Sally Ann Scott Witham 0.69% Ordinary |
12 at £1 | Mr Andrew King 0.63% Ordinary |
10 at £1 | Mr John Bird 0.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,498 |
Current Liabilities | £9,770 |
Latest Accounts | 30 September 2019 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (5 months, 1 week from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Latest Return | 24 July 2020 (6 months ago) |
---|---|
Next Return Due | 7 August 2021 (6 months, 2 weeks from now) |
13 November 1924 | Delivered on: 13 November 1924 Satisfied on: 20 February 1990 Classification: Series of debentures Fully Satisfied |
---|
25 July 2017 | Director's details changed for Dominic Francis Hayzelden on 25 July 2017 (2 pages) |
---|---|
25 July 2017 | Change of details for Hutton Lodge Trustees - Cb Slater, Bm Handel, M Gibson, a Hoggett and a Barnwell as a person with significant control on 25 April 2017 (2 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 April 2017 | Termination of appointment of Michael William Gibson as a director on 25 April 2017 (1 page) |
26 April 2017 | Appointment of Dominic Francis Hayzelden as a director on 25 April 2017 (2 pages) |
26 April 2017 | Appointment of Alistair Barnwell as a director on 25 April 2017 (2 pages) |
30 March 2017 | Resolutions
|
21 March 2017 | Cancellation of shares. Statement of capital on 4 January 2017
|
21 March 2017 | Purchase of own shares. (3 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
3 August 2016 | Secretary's details changed for Mr Alistair Barnwell on 3 August 2016 (1 page) |
3 August 2016 | Director's details changed for Archibald Clarkson Reid on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Alan Hoggett on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Bruno Mark Handel on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Michael William Gibson on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Wilfred John Bennison on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Peter Baynes on 3 August 2016 (2 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
7 May 2015 | Termination of appointment of Alistair Barnwell as a director on 30 April 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 April 2015 | Appointment of Mr Peter Baynes as a director on 15 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Derek Raymond Burrell as a director on 15 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Douglas Joseph Hibbard as a director on 23 February 2015 (1 page) |
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 May 2014 | Termination of appointment of Wilfred Bennison as a secretary (1 page) |
6 May 2014 | Appointment of Mr Alistair Barnwell as a secretary (2 pages) |
15 April 2014 | Director's details changed for Alastair Barnwell on 15 April 2014 (2 pages) |
16 October 2013 | Termination of appointment of Peter Bell as a director (1 page) |
9 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 June 2013 | Appointment of Alastair Barnwell as a director (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 June 2013 | Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 12 June 2013 (2 pages) |
20 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (20 pages) |
15 August 2012 | Director's details changed for Alan Hoggett on 1 July 2012 (3 pages) |
15 August 2012 | Director's details changed for Alan Hoggett on 1 July 2012 (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (20 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (20 pages) |
26 August 2010 | Director's details changed for Michael William Gibson on 19 August 2010 (3 pages) |
26 August 2010 | Director's details changed for Mr Peter Johnston Bell on 19 August 2010 (3 pages) |
9 July 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
20 October 2009 | Termination of appointment of Peter Bell as a secretary (1 page) |
20 October 2009 | Appointment of Wilfred John Bennison as a secretary (2 pages) |
15 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (10 pages) |
15 October 2009 | Appointment of Bruno Mark Handel as a director (2 pages) |
9 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
31 July 2008 | Return made up to 24/07/08; full list of members (10 pages) |
25 July 2008 | Director's change of particulars / michael gibson / 01/08/2007 (1 page) |
25 July 2008 | Director appointed wilfred john bennison (2 pages) |
30 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
21 November 2007 | Return made up to 24/07/07; change of members (9 pages) |
13 March 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
25 August 2006 | Return made up to 24/07/06; full list of members (12 pages) |
10 July 2006 | Total exemption full accounts made up to 30 September 2005 (16 pages) |
3 August 2005 | Return made up to 24/07/05; full list of members (11 pages) |
23 March 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
10 September 2004 | Return made up to 24/07/04; change of members
|
31 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
31 July 2003 | Return made up to 24/07/03; full list of members
|
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
29 July 2002 | Return made up to 24/07/02; no change of members (9 pages) |
3 August 2001 | Return made up to 24/07/01; change of members (10 pages) |
26 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 April 2001 | Resolutions
|
21 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
24 September 1999 | Return made up to 24/07/99; full list of members (8 pages) |
6 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Return made up to 24/07/98; no change of members (6 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
18 November 1997 | Auditor's resignation (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 104-106 kings road brentwood essex CM14 4EA (1 page) |
11 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
3 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
27 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
8 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: 47 kings rd brentwood essex CM14 4RS (1 page) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 July 1993 | Return made up to 24/07/93; full list of members (6 pages) |
21 August 1924 | Articles of association (20 pages) |