Company NameWhitton Park Estates Limited
DirectorsLynda Jane Chase Gardener and Vanessa Harvey
Company StatusActive
Company Number00231549
CategoryPrivate Limited Company
Incorporation Date27 June 1928(95 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Lynda Jane Chase Gardener
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1991(63 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedbury Farm Colchester Road
Ardleigh
Colchester
Essex
CO7 7PQ
Secretary NameMrs Vanessa Lyn Harvey
StatusCurrent
Appointed31 July 2013(85 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressRedbury Farm Colchester Road
Ardleigh
Colchester
Essex
CO7 7PQ
Director NameMiss Vanessa Harvey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(95 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRedbury Farm Colchester Road
Ardleigh
Colchester
Essex
CO7 7PQ
Director NameGeoffrey Chase Gardener
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(63 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 May 1999)
RoleCompany Director
Correspondence AddressPipits Hill West Drive
Wentworth
Virginia Water
Surrey
GU25 4ND
Director NameMrs Beryl Constance Marion Chase-Gardener
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(63 years, 3 months after company formation)
Appointment Duration29 years, 8 months (resigned 02 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedbury Farm Colchester Road
Ardleigh
Colchester
Essex
CO7 7PQ
Secretary NameMiss Lynda Jane Chase Gardener
NationalityBritish
StatusResigned
Appointed08 October 1991(63 years, 3 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressP.O.Box 2332 Colchester Road
Ardleigh
Colchester Essex
CO7 7RL
Director NameMr Keith James Thompson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(64 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 25 September 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRedbury Farmhouse Colchester Road
Ardleigh
Colchester
Essex
CO7 9PQ

Contact

Telephone01206 230770
Telephone regionColchester

Location

Registered AddressRedbury Farm Colchester Road
Ardleigh
Colchester
Essex
CO7 7PQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address Matches9 other UK companies use this postal address

Shareholders

500 at £1Trustees Of Gcg Will Trust 2
6.95%
Ordinary
3.6k at £1B. Chase-gardener
49.99%
Ordinary
3.1k at £1Trustees Of Gcg Will Trust 1
43.05%
Ordinary

Financials

Year2014
Net Worth£3,819,797
Cash£3,739
Current Liabilities£436,969

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

23 January 1936Delivered on: 23 January 1936
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: 18, 20 & 34 carrington ave hounslow.
Fully Satisfied
23 January 1936Delivered on: 23 January 1936
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: 2 & 4 carrington avenue hounslow.
Fully Satisfied
1 September 2006Delivered on: 8 September 2006
Satisfied on: 5 June 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 May 2000Delivered on: 19 May 2000
Satisfied on: 28 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a pipits hill, west drve, wentworth, surrey t/n SY228053. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2000Delivered on: 19 May 2000
Satisfied on: 3 October 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being pipits hill west drive wentworth surrey t/no: SY228053. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 January 1936Delivered on: 23 January 1936
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: 21 park avenue hounslow.
Fully Satisfied
28 April 1999Delivered on: 6 May 1999
Satisfied on: 28 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as the north east and south west sides of the A120 at ardleigh near colchester essex title number EX428610. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 April 1993Delivered on: 14 April 1993
Satisfied on: 28 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a pipits hill west drive egham surrey t/n sy 228053. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
27 September 1991Delivered on: 2 October 1991
Satisfied on: 28 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a redbury farmhouse, ardleigh, essex fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 March 1991Delivered on: 23 March 1991
Satisfied on: 28 September 2006
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 January 1991Delivered on: 31 January 1991
Satisfied on: 28 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 46, bodrigan road, east looe, cornwall title no. Cl 47558 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1979Delivered on: 14 November 1979
Satisfied on: 21 May 1992
Persons entitled:
Leonard Moslyn
Ronald Henry Day
Rowland Vernon Bowler

Classification: Supplemental legal charge
Secured details: £10,000.
Particulars: The f/h premises numbered 302, 306, 314/322 (even) nelson rd whitton richmond london. Together with the land forming the sites thereof & all rights of way drainage & otherwise used & enjoyed by the premises.
Fully Satisfied
10 January 1978Delivered on: 25 January 1978
Satisfied on: 22 May 1991
Persons entitled: Barclays 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: 41 witton road, hounslow, london borough of hounslow. Title no. Mx 286316.
Fully Satisfied
10 January 1978Delivered on: 25 January 1978
Satisfied on: 22 May 1991
Persons entitled: Barclays 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: 1 parkfield parade, high street, feltham, london borough of hounslo. Title no. Mx 47133.
Fully Satisfied
23 January 1936Delivered on: 23 January 1936
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: 58 & 60 bell road hounslow.
Fully Satisfied
27 September 1972Delivered on: 2 October 1972
Satisfied on: 22 May 1991
Persons entitled: Barclays 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: 295 high street hounslow middlesex.
Fully Satisfied
11 November 1969Delivered on: 12 November 1969
Satisfied on: 21 May 1992
Persons entitled:
Leonard Moslyn
Ronald Henry Day
Rowland Vernon Bowler
H.E. West
R.H. Day
J.C. Kent
H.E. West
R. H. Day
J.C. Kent (Trustees)

Classification: Legal charge
Secured details: £12,000.
Particulars: 302, 306, 314, 316, 318, 320 & 322 nelson rd whitton richmond-upon-thames.
Fully Satisfied
21 June 1967Delivered on: 2 July 1967
Persons entitled: L.B. Toms

Classification: Mortgage
Secured details: £3500.
Particulars: 2 parkfield parade high street feltham middlesex.
Fully Satisfied
19 October 1959Delivered on: 6 November 1959
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All moneys due etc.
Particulars: Land at heston and isleworth middlesex titleno. Mx 369009 together with dwelling houses erected thereon.
Fully Satisfied
23 October 1959Delivered on: 3 November 1959
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 28 T0 38(even) nelson road whitton, twickenham, middx. Title no.MX156626.
Fully Satisfied
11 May 1959Delivered on: 19 May 1959
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 112, hambrough road, southall, middlesex title no. Mx 367102.
Fully Satisfied
19 February 1948Delivered on: 3 March 1948
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All moneys due etc.
Particulars: All the coy's undertaking goodwill & other property present & future & fixed plant & machinery thereon & uncalled capital.
Fully Satisfied
30 January 1935Delivered on: 28 December 1942
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £518/14/2. owing.
Particulars: 10 walsham rd , harlington road W. felthm. Middlesex.
Fully Satisfied
24 October 1938Delivered on: 31 October 1938
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies etc.
Particulars: Land north side of uxbridge road, hamwell, mddx title no mx 99584.
Fully Satisfied
23 January 1936Delivered on: 23 January 1936
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: 120 high street hounslow.
Fully Satisfied
14 June 1938Delivered on: 23 June 1938
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies etc.
Particulars: Russet eaves. High street cranford (MX58230).
Fully Satisfied
14 June 1938Delivered on: 23 June 1938
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies etc.
Particulars: Old no.4 Heathfields farm estates hounslow.
Fully Satisfied
18 January 1938Delivered on: 24 January 1938
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys & e.
Particulars: Land & factory buildings in frampton rd. Hounslow title mx 69846.
Fully Satisfied
18 January 1938Delivered on: 24 January 1938
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys & E.
Particulars: Land in musgrave rd. Isleworth title mx 73540.
Fully Satisfied
17 November 1937Delivered on: 8 December 1937
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys etc.
Particulars: 158 (formerly 126) bedfort lane, feltham, mddx. Title mx 65239.
Fully Satisfied
17 November 1937Delivered on: 8 December 1937
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys & E.
Particulars: Land in montague rd hamwell middx title no mx 64441.
Fully Satisfied
8 June 1937Delivered on: 16 June 1937
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: The grange 389 high rd cliswick.
Fully Satisfied
2 April 1937Delivered on: 7 April 1937
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies etc.
Particulars: Land at rear of numbers 171&173,high street. (Title no. MX48411.hanworth hounslow.
Fully Satisfied
26 February 1937Delivered on: 2 March 1937
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Depoist of deeds
Secured details: All monies & E.
Particulars: Land in wellingotn rd south hounslow.
Fully Satisfied
10 December 1936Delivered on: 16 December 1936
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: 636,Hanworth road hounslow.
Fully Satisfied
23 January 1936Delivered on: 23 January 1936
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: Land plot 49, heathfield farm, estate hounslow.
Fully Satisfied
21 April 1936Delivered on: 30 April 1936
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: 121 & 123 worton rd, isleworth.
Fully Satisfied
21 February 1936Delivered on: 13 March 1936
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: Land in murray avenue hounslow.
Fully Satisfied
23 January 1936Delivered on: 30 January 1936
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: "The brooklands" eversley crescent, osterley. Title no.5678.
Fully Satisfied
19 June 1935Delivered on: 24 June 1935
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds.
Secured details: All moneys etc.
Particulars: Land in field lane, isleworth & in kneller rd., Whitton.
Fully Satisfied
19 June 1935Delivered on: 24 June 1935
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds.
Secured details: All moneys & E.
Particulars: 36 bell road & caswell house, london rd, both in hounslow.
Fully Satisfied
8 March 1935Delivered on: 12 March 1935
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys & E.
Particulars: Land in olvie road, earling.
Fully Satisfied
20 February 1935Delivered on: 9 March 1935
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds.
Secured details: All moneys & E.
Particulars: Land north west of evensley cres isleworth with right of way, monies & minerals included title no. Mx. 12693.
Fully Satisfied
15 June 1934Delivered on: 19 June 1934
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys & E.
Particulars: Land at harlingotn rd & staines rd feltham.
Fully Satisfied
20 April 1934Delivered on: 25 April 1934
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys & E.
Particulars: 169 wellingotn rd south hounslow.
Fully Satisfied
1 February 1934Delivered on: 9 February 1934
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys & E.
Particulars: Treaty works, grove rd hounslow, & 10 hounslow.
Fully Satisfied
15 June 1934Delivered on: 15 June 1934
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys & E.
Particulars: Land in new rd, bedford.
Fully Satisfied
27 November 1933Delivered on: 30 November 1933
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys & E.
Particulars: Land on hounslow heath, staines rd, hounslow.
Fully Satisfied
24 October 1933Delivered on: 31 October 1933
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due & E.
Particulars: Land in ridgway road, isleworth, middx.
Fully Satisfied
24 June 1933Delivered on: 29 June 1933
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds.
Secured details: All monies due & E.
Particulars: Land at wellington and coulridge roads, hounslow.
Fully Satisfied
3 July 1930Delivered on: 9 July 1930
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due & etc.
Particulars: Land at whitton park, hounslow.
Fully Satisfied
7 April 1930Delivered on: 15 April 1930
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due & e.
Particulars: Land at whitton park, hounslow.
Fully Satisfied
21 October 1929Delivered on: 8 November 1929
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due & e.
Particulars: Land at whitton park, hounslow.
Fully Satisfied
8 December 1967Delivered on: 8 December 1967
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies now due etc.
Particulars: Undertaing and goodwill all property and assets present and future including uncalled capital by way of first fixed charge on plants machinery by way of floating charge. (For full details see doc. 158 please).
Fully Satisfied
13 October 1937Delivered on: 13 October 1937
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys & e.
Particulars: Land on high st colabrook bucks title B.M. 257.
Fully Satisfied
13 October 1937Delivered on: 13 October 1937
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys & e.
Particulars: 303 whitton dene isleworth mdx title p 81676.
Fully Satisfied
1 February 1934Delivered on: 1 February 1934
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys & E.
Particulars: Freehold land fronting feltham high st, feltham.
Fully Satisfied
13 October 1937Delivered on: 13 October 1937
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys & e.
Particulars: Land in holloway st hounslow mdx title mx 53499.
Fully Satisfied
13 October 1937Delivered on: 13 October 1937
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys & e.
Particulars: 6 spring grove rd hounslow mdx title mx 61812.
Fully Satisfied
13 October 1937Delivered on: 13 October 1937
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys & e.
Particulars: 656 haworth rd twickenham mdx title mx 57704.
Fully Satisfied
13 October 1937Delivered on: 13 October 1937
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys & e.
Particulars: Land vicarage farm rd hounslow mdx title mx 55205.
Fully Satisfied
26 February 1937Delivered on: 26 February 1937
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies & e.
Particulars: Land-hamplton rd hanworth.
Fully Satisfied
10 December 1936Delivered on: 10 December 1936
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: 5,7,9 church st isleworth.
Fully Satisfied
21 April 1936Delivered on: 21 April 1936
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: "Oaklands" 115 whitton rd, hounslow.
Fully Satisfied
21 February 1936Delivered on: 21 February 1936
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: 656 hanworth road hounslow.
Fully Satisfied
22 February 1936Delivered on: 22 February 1936
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: Land in high street cramford.
Fully Satisfied
23 January 1936Delivered on: 23 January 1936
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: 16 franville avenue hounslow.
Fully Satisfied
1 February 1934Delivered on: 1 February 1934
Satisfied on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys & E.
Particulars: Freehold land fronting high st, feltham.
Fully Satisfied
2 June 2010Delivered on: 12 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of A120 ardleigh colchester t/no EX428610 (part) by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 June 2010Delivered on: 12 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Redbury barn colchester road ardleigh colchester t/no EX451175 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 March 2010Delivered on: 13 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
1 September 2006Delivered on: 12 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and bucbricks company limited to the chargee on any account whatsoever.
Particulars: F/H property k/a pipits hill, west drive, wentworth, virginia water, surrey. *The whole of the property or undertaking has been released from the charge and ceased to belong to the company*.
Outstanding
23 March 2000Delivered on: 28 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as pipits hill west drive wentworth surrey GU25 4ND title number SY228053. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. *The whole of the property or undertaking has been released from the charge and ceased to belong to the company*.
Outstanding
7 January 1974Delivered on: 11 January 1974
Persons entitled: Feltham Hill Estate LTD.

Classification: Memo of deposit of deeds
Secured details: £6,500.
Particulars: 440 staines road, hounslow middlesex.
Outstanding
9 August 1971Delivered on: 17 August 1971
Persons entitled:
Leonard Moslyn
Ronald Henry Day
Rowland Vernon Bowler
H.E. West
R.H. Day
J.C. Kent

Classification: Legal charge
Secured details: £9650.
Particulars: 29, broad street, wokingham.
Outstanding
13 December 1933Delivered on: 13 December 1933
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £446/9/4 owing.
Particulars: 71 hounslow rd hanworth mdx.
Outstanding

Filing History

16 February 2021Registered office address changed from P.O.Box 2332 Colchester Road Ardleigh Colchester Essex CO7 7RL to Redbury Farm Colchester Road Ardleigh Colchester Essex CO7 7PQ on 16 February 2021 (1 page)
15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
5 October 2020Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 2 October 2020 (2 pages)
5 October 2020Notification of Paul Chase-Gardener as a person with significant control on 2 October 2020 (2 pages)
5 October 2020Change of details for Mrs Beryl Constance Marion Chase-Gardener as a person with significant control on 2 October 2020 (2 pages)
2 October 2020Director's details changed for Miss Lynda Jane Chase Gardener on 2 October 2020 (2 pages)
2 October 2020Cessation of Gcg Will Trust 1 as a person with significant control on 2 October 2020 (1 page)
2 October 2020Notification of Lynda Jane Chase Gardener as a person with significant control on 2 October 2020 (2 pages)
28 February 2020Change of details for Mrs Beryl Chase-Gardener as a person with significant control on 28 February 2020 (2 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
10 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
10 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
10 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
7 February 2017Satisfaction of charge 75 in full (2 pages)
7 February 2017Satisfaction of charge 76 in full (2 pages)
7 February 2017Satisfaction of charge 75 in full (2 pages)
7 February 2017Satisfaction of charge 76 in full (2 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
10 October 2016Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 1 January 2016 (2 pages)
10 October 2016Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 1 January 2016 (2 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 7,191
(4 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 7,191
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 7,191
(4 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 7,191
(4 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 7,191
(4 pages)
28 January 2014Secretary's details changed for Mrs Vanessa Ingram on 23 January 2014 (1 page)
28 January 2014Secretary's details changed for Mrs Vanessa Ingram on 23 January 2014 (1 page)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 7,191
(4 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 7,191
(4 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 7,191
(4 pages)
17 September 2013Termination of appointment of Lynda Chase Gardener as a secretary (1 page)
17 September 2013Appointment of Mrs Vanessa Ingram as a secretary (1 page)
17 September 2013Appointment of Mrs Vanessa Ingram as a secretary (1 page)
17 September 2013Termination of appointment of Lynda Chase Gardener as a secretary (1 page)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
19 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
23 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 73 (3 pages)
23 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 69 (3 pages)
23 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 73 (3 pages)
23 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 69 (3 pages)
17 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
20 October 2010Secretary's details changed for Miss Lynda Jane Chase Gardener on 1 October 2010 (1 page)
20 October 2010Director's details changed for Miss Lynda Jane Chase Gardener on 1 October 2010 (2 pages)
20 October 2010Secretary's details changed for Miss Lynda Jane Chase Gardener on 1 October 2010 (1 page)
20 October 2010Director's details changed for Miss Lynda Jane Chase Gardener on 1 October 2010 (2 pages)
20 October 2010Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 1 October 2010 (2 pages)
20 October 2010Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 1 October 2010 (2 pages)
20 October 2010Director's details changed for Miss Lynda Jane Chase Gardener on 1 October 2010 (2 pages)
20 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 1 October 2010 (2 pages)
20 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
20 October 2010Secretary's details changed for Miss Lynda Jane Chase Gardener on 1 October 2010 (1 page)
12 June 2010Particulars of a mortgage or charge / charge no: 75 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 75 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 76 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 76 (5 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 74 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 74 (5 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
19 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (11 pages)
19 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (11 pages)
19 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (11 pages)
10 March 2009Director and secretary's change of particulars / lynda chase thompson / 12/02/2009 (1 page)
10 March 2009Director and secretary's change of particulars / lynda chase thompson / 12/02/2009 (1 page)
27 December 2008Accounts for a small company made up to 31 March 2008 (13 pages)
27 December 2008Accounts for a small company made up to 31 March 2008 (13 pages)
3 December 2008Return made up to 08/10/08; no change of members (4 pages)
3 December 2008Return made up to 08/10/08; no change of members (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
12 November 2007Return made up to 08/10/07; no change of members (7 pages)
12 November 2007Return made up to 08/10/07; no change of members (7 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 November 2006Return made up to 08/10/06; full list of members (7 pages)
30 November 2006Return made up to 08/10/06; full list of members (7 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (10 pages)
8 September 2006Particulars of mortgage/charge (10 pages)
18 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
18 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
28 October 2005Return made up to 08/10/05; full list of members (7 pages)
28 October 2005Return made up to 08/10/05; full list of members (7 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
14 October 2004Return made up to 08/10/04; full list of members (7 pages)
14 October 2004Return made up to 08/10/04; full list of members (7 pages)
23 January 2004Return made up to 08/10/03; full list of members (7 pages)
23 January 2004Return made up to 08/10/03; full list of members (7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
19 November 2002Return made up to 08/10/02; full list of members (7 pages)
19 November 2002Return made up to 08/10/02; full list of members (7 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
14 December 2001Return made up to 08/10/01; full list of members (8 pages)
14 December 2001Return made up to 08/10/01; full list of members (8 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (1 page)
3 October 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
5 December 2000Return made up to 08/10/00; full list of members (7 pages)
5 December 2000Return made up to 08/10/00; full list of members (7 pages)
19 May 2000Particulars of mortgage/charge (5 pages)
19 May 2000Particulars of mortgage/charge (5 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (5 pages)
28 March 2000Particulars of mortgage/charge (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
10 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
10 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
28 October 1998Return made up to 08/10/98; no change of members (4 pages)
28 October 1998Return made up to 08/10/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
5 January 1998Return made up to 08/10/97; full list of members (6 pages)
5 January 1998Return made up to 08/10/97; full list of members (6 pages)
21 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
21 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
23 October 1996Return made up to 08/10/96; no change of members (4 pages)
23 October 1996Return made up to 08/10/96; no change of members (4 pages)
4 March 1996£ nc 7550/207550 22/01/96 (1 page)
4 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 March 1996£ nc 7550/207550 22/01/96 (1 page)
26 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
29 November 1995Return made up to 08/10/95; no change of members (4 pages)
29 November 1995Return made up to 08/10/95; no change of members (4 pages)
20 January 1995Full accounts made up to 31 March 1994 (16 pages)
20 January 1995Full accounts made up to 31 March 1994 (16 pages)
31 October 1994Return made up to 08/10/94; full list of members (5 pages)
31 October 1994Return made up to 08/10/94; full list of members (5 pages)
5 January 1994Full accounts made up to 31 March 1993 (12 pages)
5 January 1994Full accounts made up to 31 March 1993 (12 pages)
3 December 1993Return made up to 08/10/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 December 1993Return made up to 08/10/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1993Full accounts made up to 31 March 1992 (12 pages)
26 January 1993Full accounts made up to 31 March 1992 (12 pages)
3 November 1992Return made up to 08/10/92; no change of members (4 pages)
3 November 1992Return made up to 08/10/92; no change of members (4 pages)
29 October 1991Return made up to 08/10/91; full list of members (7 pages)
29 October 1991Return made up to 08/10/91; full list of members (7 pages)
26 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 December 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 October 1990Return made up to 08/10/90; full list of members (4 pages)
11 October 1990Return made up to 08/10/90; full list of members (4 pages)
27 September 1990Full group accounts made up to 31 July 1989 (14 pages)
27 September 1990Full group accounts made up to 31 July 1989 (14 pages)
30 November 1988Return made up to 30/09/88; full list of members (4 pages)
30 November 1988Return made up to 30/09/88; full list of members (4 pages)
11 February 1988Full accounts made up to 31 July 1984 (13 pages)
11 February 1988Full accounts made up to 31 July 1984 (13 pages)
25 January 1988Accounts made up to 31 July 1985 (16 pages)
25 January 1988Accounts made up to 31 July 1985 (16 pages)
12 March 1987Accounting reference date shortened from 31/01 to 31/07 (1 page)
12 March 1987Accounting reference date shortened from 31/01 to 31/07 (1 page)
10 February 1987Return made up to 31/12/86; full list of members (10 pages)
10 February 1987Return made up to 31/12/86; full list of members (10 pages)
27 June 1928Incorporation (17 pages)
27 June 1928Incorporation (17 pages)