Saffron Walden
Essex
CB10 1BU
Director Name | Mr Barry Glen Moore |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(83 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bridge Street Saffron Walden Essex CB10 1BU |
Director Name | Mr Henry John Jenkins |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 February 1995) |
Role | Solicitor |
Correspondence Address | Great Square Braintree Essex CM7 7UD |
Director Name | Mrs Zilpha Florence McLagan |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1994) |
Role | Garage Proprietor |
Correspondence Address | Unity Garage Main Road Felsted Essex Cm6 |
Director Name | Mrs Irene Bessie Moore |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 December 1994) |
Role | Company Director |
Correspondence Address | 53 Newport Road Saffron Walden Essex CB11 4BS |
Secretary Name | Mr Henry John Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 February 1995) |
Role | Company Director |
Correspondence Address | Great Square Braintree Essex CM7 7UD |
Director Name | Mr Stephen Edward Kew |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(58 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 February 1995) |
Role | Solicitor |
Correspondence Address | Olde Tythe Barn Acorn Avenue Braintree Essex CM7 7LP |
Director Name | Mr Stephen Edward Kew |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(58 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 November 1995) |
Role | Solicitor |
Correspondence Address | Olde Tythe Barn Acorn Avenue Braintree Essex CM7 7LP |
Director Name | Samuel Gerard McGrath-Thompson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British/Irish |
Status | Resigned |
Appointed | 07 February 1995(58 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 18 Granhams Road Great Shelford Cambridge Cambridgeshire CB2 5LQ |
Secretary Name | Mr Stephen Edward Kew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(58 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 November 1995) |
Role | Solicitor |
Correspondence Address | Olde Tythe Barn Acorn Avenue Braintree Essex CM7 7LP |
Director Name | Frank Albert Grice |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(58 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | Glen Lyn Mill Causeway Chrishall Royston Hertfordshire SG8 8QH |
Director Name | Aaron Richard Moore |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(59 years, 6 months after company formation) |
Appointment Duration | 24 years (resigned 13 December 2019) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 12 Bridge Street Saffron Walden Essex CB10 1BU |
Secretary Name | Trevor John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(59 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 02 February 2012) |
Role | Company Director |
Correspondence Address | 90 Bridge Street Saffron Walden Essex CB10 1BU |
Director Name | Steven Andrew Moore |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(63 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 16 September 2019) |
Role | Workshop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Gaces Acre Newport Saffron Walden Essex CB11 3RE |
Website | essexcoaches.com |
---|---|
Telephone | 01799 516584 |
Telephone region | Saffron Walden |
Registered Address | 12 Bridge Street Saffron Walden Essex CB10 1BU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Castle |
Built Up Area | Saffron Walden |
134 at £1 | Executors Of M.o. Moyle 9.56% Ordinary |
---|---|
133 at £1 | Executors Of F.a. Moore 9.49% Ordinary |
133 at £1 | Executors Of K.g. Moore 9.49% Ordinary |
700 at £1 | Trustees Of I.b. Moore 49.93% Ordinary |
57 at £1 | Executors Of R.n.c. Moore 4.07% Ordinary |
57 at £1 | Executors Of T.m.f. Moore 4.07% Ordinary |
184 at £1 | J.m. Inwood 13.12% Ordinary |
1 at £1 | A.r. Moore 0.07% Ordinary |
1 at £1 | Executors Of T.j. Moore 0.07% Ordinary |
1 at £1 | Mrs Z.f. Mclagan 0.07% Ordinary |
1 at £1 | S.a. Moore 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £795,423 |
Current Liabilities | £512,114 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
28 January 2002 | Delivered on: 8 February 2002 Satisfied on: 31 July 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: The f/h property k/a 12 bridge street saffron walden essex. Fully Satisfied |
---|---|
26 January 1998 | Delivered on: 29 January 1998 Satisfied on: 27 May 2000 Persons entitled: Lloyds 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 shire hill garage saffron walden essex. 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 |
13 January 1995 | Delivered on: 23 January 1995 Satisfied on: 27 May 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a or being 92 high street saffron walden and by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 February 1994 | Delivered on: 11 February 1994 Satisfied on: 27 May 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 90 high street saffron walden essex with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 February 1994 | Delivered on: 11 February 1994 Satisfied on: 27 May 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 94 high saffron walden essex with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 February 1994 | Delivered on: 11 February 1994 Satisfied on: 31 July 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 + 8 bridge street saffron walden essex with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 July 1968 | Delivered on: 13 August 1968 Satisfied on: 31 July 2015 Persons entitled: Lloyds Bank PLC Classification: Collateral legal charge Secured details: Collateral legal charge for further securing all moneys now due or to become due from company to the chargee on any account whatsoever n/e £33,000 secu red by two charges dated 28TH september, 1950 and 30TH april, 1968. Particulars: Premises at shire hill, saffron walden, essex. Fully Satisfied |
28 January 2002 | Delivered on: 8 February 2002 Satisfied on: 31 July 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: The f/h property k/a land and buildings in bridge street saffron walden essex. Fully Satisfied |
20 September 1950 | Delivered on: 6 October 1950 Satisfied on: 31 July 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due not exceeding £8000. Particulars: Premises at bridge st. Saffron walden essex. Fully Satisfied |
29 March 2000 | Delivered on: 6 April 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or viceroy of essex 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. Outstanding |
19 April 2022 | Delivered on: 20 April 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 90, high street, saffron walden, CB10 1EA, being all of the land and buildings in title AA28338, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
---|---|
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with updates (3 pages) |
10 March 2020 | Cessation of Aaron Richard Moore as a person with significant control on 29 February 2020 (1 page) |
10 March 2020 | Notification of Barry Glen Moore as a person with significant control on 1 March 2020 (2 pages) |
16 December 2019 | Termination of appointment of Aaron Richard Moore as a director on 13 December 2019 (1 page) |
26 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
1 November 2019 | Satisfaction of charge 8 in full (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 September 2019 | Termination of appointment of Steven Andrew Moore as a director on 16 September 2019 (1 page) |
20 September 2019 | Appointment of Mr Barry Glen Moore as a director on 16 September 2019 (2 pages) |
8 February 2019 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
22 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 July 2015 | Satisfaction of charge 3 in full (1 page) |
31 July 2015 | Satisfaction of charge 9 in full (1 page) |
31 July 2015 | Satisfaction of charge 3 in full (1 page) |
31 July 2015 | Satisfaction of charge 9 in full (1 page) |
31 July 2015 | Satisfaction of charge 10 in full (1 page) |
31 July 2015 | Satisfaction of charge 1 in full (1 page) |
31 July 2015 | Satisfaction of charge 2 in full (1 page) |
31 July 2015 | Satisfaction of charge 1 in full (1 page) |
31 July 2015 | Satisfaction of charge 2 in full (1 page) |
31 July 2015 | Satisfaction of charge 10 in full (1 page) |
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 February 2012 | Appointment of Aaron Richard Moore as a secretary (1 page) |
7 February 2012 | Termination of appointment of Trevor Moore as a secretary (1 page) |
7 February 2012 | Termination of appointment of Trevor Moore as a secretary (1 page) |
7 February 2012 | Appointment of Aaron Richard Moore as a secretary (1 page) |
16 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (8 pages) |
30 November 2009 | Director's details changed for Steven Andrew Moore on 19 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Aaron Richard Moore on 19 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Steven Andrew Moore on 19 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Aaron Richard Moore on 19 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (8 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 January 2009 | Return made up to 19/11/08; full list of members (6 pages) |
28 January 2009 | Return made up to 19/11/08; full list of members (6 pages) |
16 May 2008 | Return made up to 19/11/07; full list of members (6 pages) |
16 May 2008 | Return made up to 19/11/07; full list of members (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 December 2006 | Return made up to 19/11/06; full list of members (10 pages) |
28 December 2006 | Return made up to 19/11/06; full list of members (10 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 January 2006 | Return made up to 19/11/05; full list of members (10 pages) |
6 January 2006 | Return made up to 19/11/05; full list of members (10 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 February 2005 | Return made up to 19/11/04; full list of members (10 pages) |
15 February 2005 | Return made up to 19/11/04; full list of members (10 pages) |
7 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
7 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
23 December 2003 | Return made up to 19/11/03; full list of members (10 pages) |
23 December 2003 | Return made up to 19/11/03; full list of members (10 pages) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 March 2003 | Return made up to 19/11/02; full list of members (8 pages) |
4 March 2003 | Return made up to 19/11/02; full list of members (8 pages) |
22 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
22 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Return made up to 19/11/01; no change of members (6 pages) |
22 November 2001 | Return made up to 19/11/01; no change of members (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 March 2001 | Return made up to 19/11/00; no change of members (6 pages) |
22 March 2001 | Return made up to 19/11/00; no change of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Return made up to 19/11/99; full list of members (11 pages) |
28 March 2000 | Return made up to 19/11/99; full list of members (11 pages) |
22 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 19/11/98; change of members (6 pages) |
11 March 1999 | Return made up to 19/11/98; change of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
29 January 1998 | Particulars of mortgage/charge (4 pages) |
29 January 1998 | Particulars of mortgage/charge (4 pages) |
31 December 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
31 December 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 December 1997 | Return made up to 19/11/97; full list of members (6 pages) |
5 December 1997 | Return made up to 19/11/97; full list of members (6 pages) |
3 December 1996 | Return made up to 19/11/96; full list of members
|
3 December 1996 | Return made up to 19/11/96; full list of members
|
6 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New secretary appointed (2 pages) |
6 December 1995 | Return made up to 19/11/95; full list of members (6 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New secretary appointed (2 pages) |
6 December 1995 | Return made up to 19/11/95; full list of members (6 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
21 November 1995 | Secretary resigned (2 pages) |
21 November 1995 | Secretary resigned (2 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
3 June 1936 | Incorporation (24 pages) |
3 June 1936 | Incorporation (24 pages) |