Thorley
Bishops Stortford
Hertfordshire
CM23 4BE
Secretary Name | Mrs Jane Clark Timmis |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2001(65 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorley Hall Thorley Bishops Stortford Hertfordshire CM23 4BE |
Director Name | Alan John Finden-Crofts |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(55 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | Vue Du Lac Becquet Road St Peter Port Guernsey GY1 2TH |
Director Name | Mrs Jennifer Rose Moffat |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(55 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 August 1999) |
Role | Director/Housewife |
Correspondence Address | Upfields 19 Downview Road Felpham Bognor Regis West Sussex PO22 8HG |
Secretary Name | Mrs Jennifer Rose Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(55 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | Upfields 19 Downview Road Felpham Bognor Regis West Sussex PO22 8HG |
Secretary Name | Mrs Jane Clark Timmis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorley Hall Thorley Bishops Stortford Hertfordshire CM23 4BE |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(65 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 09 October 2001) |
Correspondence Address | 5th Floor 17 Hanover Square London W1S 1HU |
Telephone | 01323 890138 |
---|---|
Telephone region | Eastbourne |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
9.1k at £1 | Planecode LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,152,208 |
Cash | £20,746 |
Current Liabilities | £297,508 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2024 (10 months, 2 weeks from now) |
16 September 2004 | Delivered on: 21 September 2004 Satisfied on: 21 December 2013 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Supplemental legal charge supplemental to a debenture dated 13 august 1999 and Secured details: All monies due or to become due from planecode limited and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a the old mill, creek road, east moseley, elmbridge, surrey t/n SY581030, all buildingd and fixtures (including trade fixtures), all plant, machinery, vehicles, computers and office and other equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 June 2004 | Delivered on: 6 July 2004 Satisfied on: 21 December 2013 Persons entitled: Anglo Irish Property Lending Limited Classification: Deed of charge Secured details: All monies due or to become due from the company and the borrower to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property being the interest in the investments and any dividends interest and other moneys and all dividends interest and other money payable to each chargor in respect of the investments. See the mortgage charge document for full details. Fully Satisfied |
4 December 2003 | Delivered on: 11 December 2003 Satisfied on: 21 December 2013 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of charge Secured details: All monies due or to become due from the company and the borrower to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the charged property being the interest in investments and any dividends interest and other money charged and all dividends interest and money payable in respect of the investments. See the mortgage charge document for full details. Fully Satisfied |
14 June 2002 | Delivered on: 20 June 2002 Satisfied on: 21 December 2013 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of charge Secured details: All monies due or to become due from the company and/or hardinvale limited to the chargee. Particulars: 50 ordinary shares of £1 each in the share capital of hardinvale limited and all stocks shares and other securities by way of redemption bonus preference or option and any dividends interest or other money. Fully Satisfied |
28 March 2002 | Delivered on: 4 April 2002 Satisfied on: 21 December 2013 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100% of the issued share capital in moondream limited. See the mortgage charge document for full details. Fully Satisfied |
26 June 2001 | Delivered on: 7 July 2001 Satisfied on: 1 October 2013 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as the old mill,creek rd,east molesey; t/no sy 581030; and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 August 1999 | Delivered on: 18 August 1999 Satisfied on: 21 December 2013 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
16 July 1990 | Delivered on: 17 July 1990 Satisfied on: 19 August 1999 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 woodlands cafe london road, hook hampshire. Fully Satisfied |
16 January 2008 | Delivered on: 22 January 2008 Satisfied on: 21 December 2013 Persons entitled: Anglo Irish Property Lending Limited Classification: Deed of charge Secured details: All monies due or to become due from the borrower to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property; and all dividends, interest and other money. See the mortgage charge document for full details. Fully Satisfied |
30 September 2004 | Delivered on: 11 October 2004 Satisfied on: 21 December 2013 Persons entitled: Anglo Irish Property Lending Limited Classification: Deed of charge Secured details: All monies due or to become due from the company and glanaber estates limited to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the charged property and all dividends, interest and other money payable in respect of the investments. See the mortgage charge document for full details. Fully Satisfied |
16 July 1990 | Delivered on: 17 July 1990 Satisfied on: 19 August 1999 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 1, 2 & 3 hook parade hook, hampshire. Fully Satisfied |
25 October 2013 | Delivered on: 28 October 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as:. 1. 12-20 bath place, worthing, BN11 3BD and otherwise known at the land registry as central buildings, bath place, worthing, BN11 3BA;. 2. clearview house, london road, ashington, pulborough, west sussex, RH20 3DD;. 3. 3 haglands lane, west chiltington, pulborough, west sussex, RH20 2QR;. 4. 37-39 marine parade, worthing, west sussex, BN11 3QA ;. 5. 42 marine parade, worthing, west sussex, BN11 3QA including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
10 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
---|---|
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
24 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 February 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 February 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 February 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
21 December 2013 | Satisfaction of charge 10 in full (4 pages) |
21 December 2013 | Satisfaction of charge 11 in full (4 pages) |
21 December 2013 | Satisfaction of charge 9 in full (4 pages) |
21 December 2013 | Satisfaction of charge 8 in full (4 pages) |
21 December 2013 | Satisfaction of charge 7 in full (4 pages) |
21 December 2013 | Satisfaction of charge 6 in full (4 pages) |
21 December 2013 | Satisfaction of charge 5 in full (4 pages) |
21 December 2013 | Satisfaction of charge 3 in full (4 pages) |
21 December 2013 | Satisfaction of charge 11 in full (4 pages) |
21 December 2013 | Satisfaction of charge 8 in full (4 pages) |
21 December 2013 | Satisfaction of charge 10 in full (4 pages) |
21 December 2013 | Satisfaction of charge 9 in full (4 pages) |
21 December 2013 | Satisfaction of charge 7 in full (4 pages) |
21 December 2013 | Satisfaction of charge 6 in full (4 pages) |
21 December 2013 | Satisfaction of charge 3 in full (4 pages) |
21 December 2013 | Satisfaction of charge 5 in full (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 October 2013 | Registration of charge 003165430012 (7 pages) |
28 October 2013 | Registration of charge 003165430012 (7 pages) |
1 October 2013 | Satisfaction of charge 4 in full (4 pages) |
1 October 2013 | Satisfaction of charge 4 in full (4 pages) |
5 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 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) |
6 February 2009 | Return made up to 22/01/09; no change of members (3 pages) |
6 February 2009 | Return made up to 22/01/09; no change of members (3 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
22 January 2008 | Particulars of mortgage/charge (6 pages) |
22 January 2008 | Particulars of mortgage/charge (6 pages) |
13 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
13 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
3 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
3 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
3 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 October 2004 | Particulars of mortgage/charge (6 pages) |
11 October 2004 | Particulars of mortgage/charge (6 pages) |
21 September 2004 | Particulars of mortgage/charge (7 pages) |
21 September 2004 | Particulars of mortgage/charge (7 pages) |
6 July 2004 | Particulars of mortgage/charge (5 pages) |
6 July 2004 | Particulars of mortgage/charge (5 pages) |
19 February 2004 | Return made up to 05/02/04; full list of members
|
19 February 2004 | Return made up to 05/02/04; full list of members
|
3 February 2004 | Full accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (6 pages) |
11 December 2003 | Particulars of mortgage/charge (5 pages) |
11 December 2003 | Particulars of mortgage/charge (5 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 1 royal exchange avenue london EC3V 3LT (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 1 royal exchange avenue london EC3V 3LT (1 page) |
21 March 2003 | Return made up to 05/02/03; full list of members (6 pages) |
21 March 2003 | Return made up to 05/02/03; full list of members (6 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
20 June 2002 | Particulars of mortgage/charge (5 pages) |
20 June 2002 | Particulars of mortgage/charge (5 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | New secretary appointed (1 page) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | New secretary appointed (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
7 July 2001 | Particulars of mortgage/charge (11 pages) |
7 July 2001 | Particulars of mortgage/charge (11 pages) |
2 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
2 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
17 July 2000 | Return made up to 05/02/00; full list of members
|
17 July 2000 | Registered office changed on 17/07/00 from: hurst house high street ripley surrey GU23 6AY (1 page) |
17 July 2000 | Return made up to 05/02/00; full list of members
|
17 July 2000 | Registered office changed on 17/07/00 from: hurst house high street ripley surrey GU23 6AY (1 page) |
10 September 1999 | Resolutions
|
10 September 1999 | Resolutions
|
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Secretary resigned;director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Secretary resigned;director resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | Declaration of assistance for shares acquisition (14 pages) |
23 August 1999 | Declaration of assistance for shares acquisition (14 pages) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1999 | Particulars of mortgage/charge (7 pages) |
18 August 1999 | Particulars of mortgage/charge (7 pages) |
2 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
2 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
13 April 1999 | Return made up to 05/02/99; full list of members
|
13 April 1999 | Return made up to 05/02/99; full list of members
|
15 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
11 February 1998 | Return made up to 05/02/98; no change of members (6 pages) |
11 February 1998 | Return made up to 05/02/98; no change of members (6 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 February 1997 | Return made up to 05/02/97; no change of members (6 pages) |
25 February 1997 | Return made up to 05/02/97; no change of members (6 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
14 February 1996 | Return made up to 05/02/96; full list of members (8 pages) |
14 February 1996 | Return made up to 05/02/96; full list of members (8 pages) |
4 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
4 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (52 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
17 July 1936 | Certificate of incorporation (1 page) |
17 July 1936 | Incorporation (19 pages) |
17 July 1936 | Certificate of incorporation (1 page) |
17 July 1936 | Incorporation (19 pages) |