Company NameBraintree Bungalows Limited
Company StatusActive
Company Number00210144
CategoryPrivate Limited Company
Incorporation Date5 December 1925(98 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Eric Hunnable
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1979(53 years, 6 months after company formation)
Appointment Duration44 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Roxwell Road
Chelmsford
Essex
CM1 2LY
Secretary NamePhilip James Hunnable
NationalityBritish
StatusCurrent
Appointed01 December 2008(83 years after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence Address14 The Shrubbery
Dudley
West Midlands
DY1 2BZ
Director NameProf Shaun Malcolm Cole
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(84 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address27 Roxwell Road
Chelmsford
Essex
CM1 2LY
Director NameMr Philip James Hunnable
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(84 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Roxwell Road
Chelmsford
Essex
CM1 2LY
Director NameMiss Claire Margaret Hunnable
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(90 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address27 Roxwell Road
Chelmsford
Essex
CM1 2LY
Secretary NameMr John Eric Hunnable
NationalityBritish
StatusResigned
Appointed13 June 1979(53 years, 6 months after company formation)
Appointment Duration29 years, 5 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Roxwell Road
Chelmsford
Essex
CM1 2LY
Director NameMarion Dorothy Cole
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(66 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 07 June 1999)
RoleCompany Director
Correspondence Address19 Bois Hall Gardens
Halstead
Essex
CO9 2HX
Director NameMr Graham Roy Hunnable
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(66 years, 1 month after company formation)
Appointment Duration19 years, 12 months (resigned 24 December 2011)
RoleDirector & Property Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 7
30 Portland Street
Brighton
BN2 1RQ
Director NameMr Victor Francis Cole
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(73 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bois Hall Gardens
Halstead
Essex
CO9 2HX

Location

Registered Address27 Roxwell Road
Chelmsford
Essex
CM1 2LY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardSt Andrews
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Philip James Hunnable
6.00%
Ordinary
6 at £1Timothy Clive Hunnable
6.00%
Ordinary
5 at £1Mark Stephen Hunnable
5.00%
Ordinary
21 at £1Carolyn Niccolls
21.00%
Ordinary
21 at £1Margaret Elizabeth Cole & Shaun Malcolm Cole
21.00%
Ordinary
15 at £1John Eric Hunnable
15.00%
Ordinary
15 at £1Pamela May Hunnable
15.00%
Ordinary
11 at £1Claire Margaret Hunnable
11.00%
Ordinary

Financials

Year2014
Net Worth£2,672,545
Cash£77,804
Current Liabilities£8,989

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

7 December 1937Delivered on: 12 July 1949
Persons entitled: A. Hills

Classification: Mortgage
Secured details: £1,600.
Particulars: Nos. 34, 36, 38 & 40, yarwood road, chelsford, essex.
Outstanding
23 February 1938Delivered on: 5 May 1948
Persons entitled: M.J. Martin

Classification: Mortgage
Secured details: £350 owing.
Particulars: 30, yarwood road, chelmsford.
Outstanding
14 March 1938Delivered on: 5 May 1948
Persons entitled: E.I. Swan

Classification: Mortgage
Secured details: UK 400 owing.
Particulars: 28, yarwood road, chelmsford.
Outstanding
14 March 1938Delivered on: 5 May 1948
Persons entitled: J. Gordon

Classification: Mortgage
Secured details: £2,000 owing.
Particulars: 18, 20, 22 & 24, yarwood rd, chelmsford.
Outstanding
14 May 1985Delivered on: 24 May 1985
Persons entitled:
David Bernard Watson
Diana Patricia Watson

Classification: Mortgage
Secured details: £2,775 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 20 yarwood road chelmsford essex.
Outstanding
23 May 1983Delivered on: 25 May 1983
Persons entitled:
David Bernard Watson
Diana Patricia Watson
James Ernest Hutley
Lawrence Makin
William Belcher Hutley

Classification: Further charge
Secured details: £1,100.
Particulars: 3 ludham hall lane, black notley, essex.
Outstanding
23 May 1983Delivered on: 25 May 1983
Persons entitled: Alice Maud Butcher.

Classification: Mortgage
Secured details: £2,200.
Particulars: 40, yarwood road, chelmsford, essex.
Outstanding
5 July 1982Delivered on: 16 July 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 52 and 54 london road, braintree, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 February 1982Delivered on: 15 February 1982
Persons entitled:
David Bernard Watson
Diana Patricia Watson
James Ernest Hutley
Lawrence Makin
William Belcher Hutley
D.P. Watson.
D K Groom

Classification: Legal charge
Secured details: £1,350.
Particulars: Freehold 6 ludham hall lane, black notley, braintree, essex.
Outstanding
28 February 1978Delivered on: 6 March 1978
Persons entitled: B.R. Watson

Classification: Mortgage
Secured details: £650.
Particulars: No.6 Ludham hall lane black notley essex.
Outstanding
28 February 1978Delivered on: 6 March 1978
Persons entitled:
David Bernard Watson
Diana Patricia Watson
James Ernest Hutley
Lawrence Makin
William Belcher Hutley
D.P. Watson.
D K Groom
D.K. Groom
D.P. Watson.

Classification: Mortgage
Secured details: £1,425.
Particulars: No. 6 ludham hall lane black notley essex.
Outstanding
28 February 1978Delivered on: 6 March 1978
Persons entitled:
David Bernard Watson
Diana Patricia Watson
James Ernest Hutley
Lawrence Makin
William Belcher Hutley
D.P. Watson.
D K Groom
D.K. Groom
D.P. Watson.
W.B. Hutley
J.E Hutley
L Makin

Classification: Mortgage
Secured details: £500.
Particulars: No. 3 ludham hall lane black notley essex.
Outstanding
22 April 1974Delivered on: 24 April 1974
Persons entitled: R.F. Hills

Classification: Mortgage
Secured details: £1,500.
Particulars: 86, chapel hill, braintree, essex.
Outstanding
11 August 1972Delivered on: 15 August 1972
Persons entitled: Mrs. E.M. Huffman

Classification: Mortgage
Secured details: £700.
Particulars: 86, chapel hill, braintree, essex.
Outstanding
1 December 1969Delivered on: 18 December 1969
Persons entitled: Mrs. H.M. Chambers

Classification: Mortgage
Secured details: £5,000.
Particulars: 7, clare road, braintree essex.
Outstanding
10 August 1971Delivered on: 11 August 1969
Persons entitled: Rosa Coe

Classification: Mortgage
Secured details: £1,000.
Particulars: Land at the rear of finsbury place, head street, halstead, essex.
Outstanding
15 April 1948Delivered on: 5 May 1948
Persons entitled: E.I. Swan

Classification: Mortgage
Secured details: £100.
Particulars: 28, yarwood rd, chelmsford.
Outstanding
14 May 1969Delivered on: 15 May 1969
Persons entitled:
David Bernard Watson
Diana Patricia Watson
James Ernest Hutley
Lawrence Makin
William Belcher Hutley
D.P. Watson.
D K Groom
D.K. Groom
D.P. Watson.
W.B. Hutley
J.E Hutley
L Makin
Mrs. D.K. Groom
Mrs. D.P. Watson

Classification: Mortgage
Secured details: £600.
Particulars: Land on the north side of south street, braintree, essex together with warehouse & garages erected thereon.
Outstanding
3 March 1969Delivered on: 4 March 1969
Persons entitled: Mrs. D.K. Groom

Classification: Transfer of mortgage
Secured details: For securing £1,500 inclusive of £1,000 secured by a charge dated 1/2/65 due from the company to the chargee.
Particulars: 50, vauxhall drive braintree, essex.
Outstanding
5 February 1969Delivered on: 18 February 1969
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: For securing £3,500 and further advances.
Particulars: Land having a frontage of 40' to the n/side of penticton road, braintree and together with 2 flats & 4 garages.
Outstanding
10 January 1968Delivered on: 15 January 1968
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: For securing £2,500 and further advances.
Particulars: 185, rayne road, braintree, essex together with the two garages.
Outstanding
11 December 1967Delivered on: 13 December 1967
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 235, rayne road, braintree, essex.
Outstanding
27 July 1966Delivered on: 2 August 1966
Persons entitled: F.E. Savill

Classification: Mortgage
Secured details: £1,000.
Particulars: 568 vauxhall drive braintree, essex.
Outstanding
28 July 1965Delivered on: 3 August 1965
Persons entitled: Mrs. H.M. Chambers

Classification: Mortgage
Secured details: £2,500.
Particulars: No. 9 clare road, braintree, essex.
Outstanding
15 March 1965Delivered on: 25 March 1965
Persons entitled: Westminster Bank LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 189, rayne road, braintree, essex.
Outstanding
15 March 1965Delivered on: 25 March 1965
Persons entitled: Westminster Bank LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of south street braintree, essex.
Outstanding
15 April 1948Delivered on: 5 May 1948
Persons entitled: P. Hutley

Classification: Mortgage
Secured details: £500.
Particulars: 32, yarwood road, chelmsford.
Outstanding
1 January 1965Delivered on: 2 March 1965
Persons entitled: E. Benham

Classification: Mortgage
Secured details: £500.
Particulars: 56, vauxhall drive braintree, essex.
Outstanding
11 January 1965Delivered on: 15 January 1965
Persons entitled: Leicester Permanent Building Society

Classification: Legal charge
Secured details: £4,000.
Particulars: 4 flats 7 garages in new street halstead essex. Conveyance dated 11/12/63.
Outstanding
11 December 1963Delivered on: 1 January 1964
Persons entitled: Westminster Bank LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at new street, halstead, essex.
Outstanding
10 January 1963Delivered on: 18 January 1963
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & garages on the south side of south street, braintree, essex.
Outstanding
27 April 1962Delivered on: 3 May 1962
Persons entitled: A. Metson

Classification: Mortgage
Secured details: £1,000.
Particulars: Land at chelmsford, essex and being situate at rear of the properties fronting springfield park lane and yarwood road, chelmsford.
Outstanding
2 January 1961Delivered on: 16 January 1961
Persons entitled: Mrs. D.K. Groom

Classification: Legal charge
Secured details: £650.
Particulars: 97 south street, braintree, essex.
Outstanding
20 September 1960Delivered on: 20 September 1960
Persons entitled: Mrs. D.K. Groom

Classification: Legal charge
Secured details: £1,050.
Particulars: 7, rifle hill, braintree, essex.
Outstanding
18 April 1960Delivered on: 2 May 1960
Persons entitled: Westminster Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & garages at trinity road, halstead, essex including all trade & other fixtures.
Outstanding
5 January 1960Delivered on: 15 January 1960
Persons entitled: Westminster Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garages boisfield terrace halstead essex including all trade & other fixtures.
Outstanding
5 January 1960Delivered on: 15 January 1960
Persons entitled: Westminster Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in harold road, braintree, essex including all trade & other fixtures.
Outstanding
13 April 1948Delivered on: 3 May 1948
Persons entitled: The Halifax Building Society

Classification: Mortgage
Secured details: For securing £425 and any further advances.
Particulars: No. 3 shalford road, panfield, essex.
Outstanding
5 January 1960Delivered on: 13 January 1960
Persons entitled: Westminster Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No. 67 clare road, braintree, essex, including all trade & other fixtures present & future.
Outstanding
14 October 1958Delivered on: 28 October 1958
Persons entitled: Westminster Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land edinburgh gardens dallwood estate, braintree, including all trade & other fixtures.
Outstanding
9 June 1958Delivered on: 24 June 1958
Persons entitled: Westminster Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & garages, finsbury place, head street, halstead essex. Including all trade and other fixtures both present & future.
Outstanding
12 February 1958Delivered on: 14 February 1958
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: For securing £1,500 and any further advances.
Particulars: Bungalow on the northern side and with a frontage of 52'6" to edinburgh gardens, bocking braintree, essex.
Outstanding
16 May 1957Delivered on: 20 May 1957
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 plots of land edinburgh gardens, dallwood estate, braintree including all trade & other fixtures present & future.
Outstanding
12 October 1954Delivered on: 25 October 1954
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit with title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and dwellinghouses on the east side of maple avenue, braintree, essex including all trade and other fixtures present & future.
Outstanding
18 September 1953Delivered on: 21 September 1953
Persons entitled:
David Bernard Watson
Diana Patricia Watson
James Ernest Hutley
Lawrence Makin
William Belcher Hutley
D.P. Watson.
D K Groom
D.K. Groom
D.P. Watson.
W.B. Hutley
J.E Hutley
L Makin
Mrs. D.K. Groom
Mrs. D.P. Watson
E. Husley
J.E. Hutley

Classification: Mortgage
Secured details: £400.
Particulars: 1 mill lane, cressing, essex.
Outstanding
4 July 1953Delivered on: 7 July 1953
Persons entitled: E.I. Swan

Classification: Mortgage
Secured details: £500.
Particulars: 8 garages & land yarwood road, chelmsford, essex.
Outstanding
8 June 1953Delivered on: 26 June 1953
Persons entitled: Westminster Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of clare road braintree, essex, including all trade & other fixtures present & future. (For details please see doc. No 56).
Outstanding
9 July 1949Delivered on: 12 July 1949
Persons entitled: A. Hills

Classification: Further charge
Secured details: For securing £2,000 inclusive of £1,600 secured by a mortgage dated 7/12/37.
Particulars: Nos. 34, 36, 38 & 40, yarwood road, chelmsford essex.
Outstanding
11 September 1947Delivered on: 24 September 1947
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: For securing the sum of £900 and further advances.
Particulars: 4 & 9 fernie road, braintree, essex 8 pentictou road, braintree, essex.
Outstanding
22 July 1937Delivered on: 5 May 1948
Persons entitled: The Executors of L.C. Nichols (Deceased)

Classification: Mortgage
Secured details: £1,600 owing.
Particulars: 10, 12, 14 & 16 yarwood road, chelmsford.
Fully Satisfied
15 August 1977Delivered on: 22 August 1977
Satisfied on: 1 May 1992
Persons entitled: M.M. Hutley

Classification: Mortgage
Secured details: £1,500.
Particulars: 52 london rd braintree essex.
Fully Satisfied
10 December 1971Delivered on: 21 December 1969
Persons entitled: Trustees of Duncan, Cameron & Hutchinson Pension Fund.

Classification: Mortgage
Secured details: £1,500.
Particulars: 65, clare road, braintree, essex.
Fully Satisfied
24 September 1965Delivered on: 28 September 1965
Persons entitled: F.C. Farncombe

Classification: Mortgage
Secured details: £2,300.
Particulars: 267, cressing road, braintree, essex.
Fully Satisfied

Filing History

25 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
19 December 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
15 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
12 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
14 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
18 December 2017Termination of appointment of Victor Francis Cole as a director on 18 December 2017 (1 page)
18 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 July 2016Appointment of Miss Claire Margaret Hunnable as a director on 1 June 2016 (2 pages)
24 July 2016Appointment of Miss Claire Margaret Hunnable as a director on 1 June 2016 (2 pages)
6 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
(7 pages)
6 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
(7 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(7 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(7 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(7 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(7 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(7 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
3 December 2012Director's details changed for Mr Philip James Hunnable on 1 November 2012 (2 pages)
3 December 2012Director's details changed for Mr Philip James Hunnable on 1 November 2012 (2 pages)
3 December 2012Director's details changed for Mr Philip James Hunnable on 1 November 2012 (2 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 April 2012Termination of appointment of Graham Hunnable as a director (1 page)
10 April 2012Termination of appointment of Graham Hunnable as a director (1 page)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
27 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
27 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 July 2010Appointment of Professor Shaun Malcolm Cole as a director (2 pages)
7 July 2010Appointment of Professor Shaun Malcolm Cole as a director (2 pages)
4 July 2010Appointment of Mr Philip James Hunnable as a director (2 pages)
4 July 2010Appointment of Mr Philip James Hunnable as a director (2 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for John Eric Hunnable on 17 December 2009 (2 pages)
18 December 2009Director's details changed for Victor Francis Cole on 17 December 2009 (2 pages)
18 December 2009Director's details changed for Victor Francis Cole on 17 December 2009 (2 pages)
18 December 2009Director's details changed for John Eric Hunnable on 17 December 2009 (2 pages)
18 December 2009Director's details changed for Graham Roy Hunnable on 17 December 2009 (2 pages)
18 December 2009Director's details changed for Graham Roy Hunnable on 17 December 2009 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 December 2008Return made up to 01/12/08; full list of members (5 pages)
15 December 2008Appointment terminated secretary john hunnable (1 page)
15 December 2008Appointment terminated secretary john hunnable (1 page)
15 December 2008Return made up to 01/12/08; full list of members (5 pages)
4 December 2008Secretary appointed philip james hunnable (2 pages)
4 December 2008Secretary appointed philip james hunnable (2 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 January 2008Return made up to 31/12/07; full list of members (4 pages)
28 January 2008Return made up to 31/12/07; full list of members (4 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 January 2007Return made up to 31/12/06; full list of members (4 pages)
8 January 2007Return made up to 31/12/06; full list of members (4 pages)
23 June 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
23 June 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
17 January 2006Return made up to 31/12/05; full list of members (4 pages)
17 January 2006Return made up to 31/12/05; full list of members (4 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
6 January 2005Return made up to 31/12/04; full list of members (9 pages)
6 January 2005Return made up to 31/12/04; full list of members (9 pages)
30 December 2004Full accounts made up to 31 December 2003 (14 pages)
30 December 2004Full accounts made up to 31 December 2003 (14 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2003Full accounts made up to 31 December 2002 (12 pages)
22 August 2003Full accounts made up to 31 December 2002 (12 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 August 2002Registered office changed on 22/08/02 from: graves hall graves hall road, sible hedingham, halstead essex CO9 3LL (1 page)
22 August 2002Registered office changed on 22/08/02 from: graves hall graves hall road, sible hedingham, halstead essex CO9 3LL (1 page)
22 July 2002Full accounts made up to 31 December 2001 (12 pages)
22 July 2002Full accounts made up to 31 December 2001 (12 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 September 2001Full accounts made up to 31 December 2000 (12 pages)
12 September 2001Full accounts made up to 31 December 2000 (12 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
8 July 1999Full accounts made up to 31 December 1998 (12 pages)
8 July 1999Full accounts made up to 31 December 1998 (12 pages)
17 December 1998Return made up to 31/12/98; no change of members (4 pages)
17 December 1998Return made up to 31/12/98; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 December 1997Return made up to 31/12/97; full list of members (6 pages)
23 December 1997Return made up to 31/12/97; full list of members (6 pages)
29 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 December 1996Return made up to 31/12/96; no change of members (6 pages)
19 December 1996Return made up to 31/12/96; no change of members (6 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 December 1995Return made up to 31/12/95; full list of members (6 pages)
19 December 1995Return made up to 31/12/95; full list of members (6 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
5 December 1925Incorporation (19 pages)
5 December 1925Incorporation (19 pages)