Bakers Lane
Epping
Essex
CM16 5BD
Secretary Name | Mr David Graham Bisset |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1992(58 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Director Name | Mr David John Graham Bisset |
---|---|
Date of Birth | March 1986 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(80 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Director Name | Mr Peter Michael Bisset |
---|---|
Date of Birth | January 1989 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(80 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Director Name | Mr Hugh James Bisset |
---|---|
Date of Birth | January 1989 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(80 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Director Name | David Michael Graham Bisset |
---|---|
Date of Birth | August 1927 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(58 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 15 April 2009) |
Role | Company Director |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Mary Kathleen Bisset |
---|---|
Date of Birth | March 1928 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Gamels Cottage Rush Green Hertford Hertfordshire SG13 7SB |
Director Name | Fiona Catherine Bisset |
---|---|
Date of Birth | April 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 2001) |
Role | Administrator |
Correspondence Address | 11 Morgans Road Hertford Hertfordshire SG13 8BS |
Telephone | 01992 710224 |
---|---|
Telephone region | Lea Valley |
Registered Address | Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
6.7k at £1 | David Graham Bisset 67.86% Ordinary |
---|---|
2.9k at £1 | Trustees Of Michael Bisset 1989 Trust 29.08% Ordinary |
231 at £1 | Kathleen Mary Fitzgerald 2.35% Preference |
49 at £1 | David Michael Graham Bisset 0.50% Preference |
20 at £1 | Mary Kathleen Bisset 0.20% Preference |
Year | 2014 |
---|---|
Net Worth | £777,327 |
Cash | £10,429 |
Current Liabilities | £291,042 |
Latest Accounts | 31 March 2020 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2021 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2020 (5 months ago) |
---|---|
Next Return Due | 4 September 2021 (7 months, 2 weeks from now) |
12 June 2020 | Delivered on: 23 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
22 November 2010 | Delivered on: 24 November 2010 Satisfied on: 10 April 2015 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: F/H property k/a 2A railway road waltham cross hertfordshire. Fully Satisfied |
3 November 2010 | Delivered on: 13 November 2010 Satisfied on: 10 April 2015 Persons entitled: Barclays Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 February 2001 | Delivered on: 22 February 2001 Satisfied on: 24 December 2010 Persons entitled: Girobank PLC Classification: Charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the deposit (as defined in the deed). Fully Satisfied |
16 February 2001 | Delivered on: 22 February 2001 Satisfied on: 24 December 2010 Persons entitled: Girobank PLC Classification: Direct legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 swinborne drive springwood industrial estate braintree essex. Fully Satisfied |
9 January 2001 | Delivered on: 13 January 2001 Satisfied on: 24 December 2010 Persons entitled: Girobank PLC Classification: Charge on cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the deposit. Fully Satisfied |
24 July 2000 | Delivered on: 28 July 2000 Satisfied on: 24 December 2010 Persons entitled: Furlong Homes PLC Classification: Legal charge Secured details: £500,000. Particulars: F/H land on the east side of york road waltham cross herts t/no;-HD384270. Fully Satisfied |
15 December 1998 | Delivered on: 29 December 1998 Satisfied on: 24 December 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or the enfield foundry company limited 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 |
28 February 1972 | Delivered on: 7 March 1972 Satisfied on: 24 December 2010 Persons entitled: Barclays 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: The former waltham cross gas works at york rd. Waltham cross hertfordshire. Fully Satisfied |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
3 October 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
6 October 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 6 October 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
8 July 2015 | Director's details changed for Mr Peter Michael Bisset on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr David Graham Bisset on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Hugh James Bisset on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr David John Graham Bisset on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Peter Michael Bisset on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr David Graham Bisset on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Hugh James Bisset on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr David John Graham Bisset on 7 July 2015 (2 pages) |
30 April 2015 | Change of share class name or designation (2 pages) |
30 April 2015 | Resolutions
|
10 April 2015 | Satisfaction of charge 8 in full (4 pages) |
10 April 2015 | Satisfaction of charge 7 in full (4 pages) |
30 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 April 2014 | Appointment of Mr David John Graham Bisset as a director (2 pages) |
24 April 2014 | Appointment of Mr Peter Michael Bisset as a director (2 pages) |
24 April 2014 | Appointment of Mr Hugh James Bisset as a director (2 pages) |
22 October 2013 | Memorandum and Articles of Association (8 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
1 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Termination of appointment of David Bisset as a director (1 page) |
19 August 2010 | Director's details changed for David Graham Bisset on 16 August 2010 (2 pages) |
19 August 2010 | Director's details changed for David Michael Graham Bisset on 16 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for David Graham Bisset on 16 August 2010 (1 page) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 September 2008 | Director and secretary's change of particulars / david bisset / 11/09/2008 (1 page) |
10 September 2008 | Return made up to 21/08/08; full list of members (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 October 2007 | Nc inc already adjusted 28/09/07 (9 pages) |
2 October 2007 | Resolutions
|
25 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 September 2005 | Return made up to 21/08/05; full list of members (9 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 September 2004 | Return made up to 21/08/04; full list of members (9 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
15 September 2003 | Return made up to 21/08/03; full list of members (9 pages) |
7 August 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 October 2002 | Return made up to 21/08/02; full list of members
|
3 May 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
25 January 2002 | Company name changed enfield foundry holdings LIMITED\certificate issued on 25/01/02 (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: railway road waltham cross herts EN8 7JA (1 page) |
15 January 2002 | Return made up to 21/08/01; full list of members (9 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
6 October 2000 | New director appointed (2 pages) |
20 September 2000 | Return made up to 21/08/00; full list of members
|
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 October 1999 | Return made up to 21/08/99; full list of members (6 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Return made up to 21/08/98; no change of members (4 pages) |
11 September 1998 | Accounts for a small company made up to 28 March 1998 (7 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 October 1997 | Return made up to 21/08/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
21 September 1995 | Return made up to 21/08/95; no change of members (4 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
14 May 1991 | Resolutions
|
16 March 1934 | Certificate of incorporation (1 page) |