Ardleigh
Colchester
Essex
CO7 7PQ
Secretary Name | Mrs Vanessa Lyn Harvey |
---|---|
Status | Current |
Appointed | 31 July 2013(85 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Redbury Farm Colchester Road Ardleigh Colchester Essex CO7 7PQ |
Director Name | Geoffrey Chase Gardener |
---|---|
Date of Birth | December 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(63 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | Pipits Hill West Drive Wentworth Virginia Water Surrey GU25 4ND |
Director Name | Mrs Beryl Constance Marion Chase-Gardener |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(63 years, 3 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 02 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redbury Farm Colchester Road Ardleigh Colchester Essex CO7 7PQ |
Secretary Name | Miss Lynda Jane Chase Gardener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(63 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | P.O.Box 2332 Colchester Road Ardleigh Colchester Essex CO7 7RL |
Director Name | Mr Keith James Thompson |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(64 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 25 September 2007) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Redbury Farmhouse Colchester Road Ardleigh Colchester Essex CO7 9PQ |
Telephone | 01206 230770 |
---|---|
Telephone region | Colchester |
Registered Address | Redbury Farm Colchester Road Ardleigh Colchester Essex CO7 7PQ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | 9 other UK companies use this postal address |
500 at £1 | Trustees Of Gcg Will Trust 2 6.95% Ordinary |
---|---|
3.6k at £1 | B. Chase-gardener 49.99% Ordinary |
3.1k at £1 | Trustees Of Gcg Will Trust 1 43.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,819,797 |
Cash | £3,739 |
Current Liabilities | £436,969 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2023 (3 weeks, 1 day from now) |
23 January 1936 | Delivered 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 1936 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1936 | Delivered 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 1999 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1979 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1936 | Delivered 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 1972 | Delivered 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 1969 | Delivered 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 1967 | Delivered 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 1959 | Delivered 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 1959 | Delivered 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 1959 | Delivered 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 1948 | Delivered 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 1935 | Delivered 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 1938 | Delivered 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 1936 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1935 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1934 | Delivered 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 1933 | Delivered 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 1933 | Delivered 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 1933 | Delivered 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 1930 | Delivered 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 1930 | Delivered 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 1929 | Delivered 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 1967 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1934 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1934 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 1974 | Delivered 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 1971 | Delivered 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 1933 | Delivered on: 13 December 1933 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: £446/9/4 owing. Particulars: 71 hounslow rd hanworth mdx. Outstanding |
16 February 2021 | Registered 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 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
5 October 2020 | Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 2 October 2020 (2 pages) |
5 October 2020 | Notification of Paul Chase-Gardener as a person with significant control on 2 October 2020 (2 pages) |
5 October 2020 | Change of details for Mrs Beryl Constance Marion Chase-Gardener as a person with significant control on 2 October 2020 (2 pages) |
2 October 2020 | Director's details changed for Miss Lynda Jane Chase Gardener on 2 October 2020 (2 pages) |
2 October 2020 | Cessation of Gcg Will Trust 1 as a person with significant control on 2 October 2020 (1 page) |
2 October 2020 | Notification of Lynda Jane Chase Gardener as a person with significant control on 2 October 2020 (2 pages) |
28 February 2020 | Change of details for Mrs Beryl Chase-Gardener as a person with significant control on 28 February 2020 (2 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
10 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
10 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
10 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
7 February 2017 | Satisfaction of charge 75 in full (2 pages) |
7 February 2017 | Satisfaction of charge 76 in full (2 pages) |
7 February 2017 | Satisfaction of charge 75 in full (2 pages) |
7 February 2017 | Satisfaction of charge 76 in full (2 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
10 October 2016 | Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 1 January 2016 (2 pages) |
10 October 2016 | Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 1 January 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
28 January 2014 | Secretary's details changed for Mrs Vanessa Ingram on 23 January 2014 (1 page) |
28 January 2014 | Secretary's details changed for Mrs Vanessa Ingram on 23 January 2014 (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
17 September 2013 | Termination of appointment of Lynda Chase Gardener as a secretary (1 page) |
17 September 2013 | Appointment of Mrs Vanessa Ingram as a secretary (1 page) |
17 September 2013 | Appointment of Mrs Vanessa Ingram as a secretary (1 page) |
17 September 2013 | Termination of appointment of Lynda Chase Gardener as a secretary (1 page) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
20 October 2010 | Secretary's details changed for Miss Lynda Jane Chase Gardener on 1 October 2010 (1 page) |
20 October 2010 | Director's details changed for Miss Lynda Jane Chase Gardener on 1 October 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Miss Lynda Jane Chase Gardener on 1 October 2010 (1 page) |
20 October 2010 | Director's details changed for Miss Lynda Jane Chase Gardener on 1 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 1 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 1 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Miss Lynda Jane Chase Gardener on 1 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 1 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Secretary's details changed for Miss Lynda Jane Chase Gardener on 1 October 2010 (1 page) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 75 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 75 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 76 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 76 (5 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 74 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 74 (5 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
19 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (11 pages) |
19 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (11 pages) |
19 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (11 pages) |
10 March 2009 | Director and secretary's change of particulars / lynda chase thompson / 12/02/2009 (1 page) |
10 March 2009 | Director and secretary's change of particulars / lynda chase thompson / 12/02/2009 (1 page) |
27 December 2008 | Accounts for a small company made up to 31 March 2008 (13 pages) |
27 December 2008 | Accounts for a small company made up to 31 March 2008 (13 pages) |
3 December 2008 | Return made up to 08/10/08; no change of members (4 pages) |
3 December 2008 | Return made up to 08/10/08; no change of members (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
12 November 2007 | Return made up to 08/10/07; no change of members (7 pages) |
12 November 2007 | Return made up to 08/10/07; no change of members (7 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
30 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (10 pages) |
8 September 2006 | Particulars of mortgage/charge (10 pages) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
28 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
28 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
14 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
23 January 2004 | Return made up to 08/10/03; full list of members (7 pages) |
23 January 2004 | Return made up to 08/10/03; full list of members (7 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
19 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
19 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
14 December 2001 | Return made up to 08/10/01; full list of members (8 pages) |
14 December 2001 | Return made up to 08/10/01; full list of members (8 pages) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
5 December 2000 | Return made up to 08/10/00; full list of members (7 pages) |
5 December 2000 | Return made up to 08/10/00; full list of members (7 pages) |
19 May 2000 | Particulars of mortgage/charge (5 pages) |
19 May 2000 | Particulars of mortgage/charge (5 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (5 pages) |
28 March 2000 | Particulars of mortgage/charge (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
10 November 1999 | Return made up to 08/10/99; full list of members
|
10 November 1999 | Return made up to 08/10/99; full list of members
|
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
28 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
28 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 January 1998 | Return made up to 08/10/97; full list of members (6 pages) |
5 January 1998 | Return made up to 08/10/97; full list of members (6 pages) |
21 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
21 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
23 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
23 October 1996 | Return 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 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | £ nc 7550/207550 22/01/96 (1 page) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
29 November 1995 | Return made up to 08/10/95; no change of members (4 pages) |
29 November 1995 | Return made up to 08/10/95; no change of members (4 pages) |
20 January 1995 | Full accounts made up to 31 March 1994 (16 pages) |
20 January 1995 | Full accounts made up to 31 March 1994 (16 pages) |
31 October 1994 | Return made up to 08/10/94; full list of members (5 pages) |
31 October 1994 | Return made up to 08/10/94; full list of members (5 pages) |
5 January 1994 | Full accounts made up to 31 March 1993 (12 pages) |
5 January 1994 | Full accounts made up to 31 March 1993 (12 pages) |
3 December 1993 | Return made up to 08/10/93; no change of members
|
3 December 1993 | Return made up to 08/10/93; no change of members
|
21 May 1993 | Resolutions
|
21 May 1993 | Resolutions
|
26 January 1993 | Full accounts made up to 31 March 1992 (12 pages) |
26 January 1993 | Full accounts made up to 31 March 1992 (12 pages) |
3 November 1992 | Return made up to 08/10/92; no change of members (4 pages) |
3 November 1992 | Return made up to 08/10/92; no change of members (4 pages) |
29 October 1991 | Return made up to 08/10/91; full list of members (7 pages) |
29 October 1991 | Return made up to 08/10/91; full list of members (7 pages) |
26 July 1991 | Resolutions
|
26 July 1991 | Resolutions
|
3 December 1990 | Resolutions
|
3 December 1990 | Resolutions
|
11 October 1990 | Return made up to 08/10/90; full list of members (4 pages) |
11 October 1990 | Return made up to 08/10/90; full list of members (4 pages) |
27 September 1990 | Full group accounts made up to 31 July 1989 (14 pages) |
27 September 1990 | Full group accounts made up to 31 July 1989 (14 pages) |
30 November 1988 | Return made up to 30/09/88; full list of members (4 pages) |
30 November 1988 | Return made up to 30/09/88; full list of members (4 pages) |
11 February 1988 | Full accounts made up to 31 July 1984 (13 pages) |
11 February 1988 | Full accounts made up to 31 July 1984 (13 pages) |
25 January 1988 | Accounts made up to 31 July 1985 (16 pages) |
25 January 1988 | Accounts made up to 31 July 1985 (16 pages) |
12 March 1987 | Accounting reference date shortened from 31/01 to 31/07 (1 page) |
12 March 1987 | Accounting reference date shortened from 31/01 to 31/07 (1 page) |
10 February 1987 | Return made up to 31/12/86; full list of members (10 pages) |
10 February 1987 | Return made up to 31/12/86; full list of members (10 pages) |
27 June 1928 | Incorporation (17 pages) |
27 June 1928 | Incorporation (17 pages) |