Epping
Essex
CM16 5DE
Director Name | Mr Anthony James Batchelor |
---|---|
Date of Birth | November 1971 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1996(49 years, 11 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Master Saddler |
Country of Residence | United Kingdom |
Correspondence Address | 69 Kingsway Ware Hertfordshire SG12 0QJ |
Secretary Name | Rachel Emma Batchelor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2007(60 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Human Resources Manager |
Correspondence Address | 69 Kingsway Ware Hertfordshire SG12 0QJ |
Director Name | Alfred Robert Batchelor |
---|---|
Date of Birth | August 1915 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(44 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 14 August 2006) |
Role | Company Director |
Correspondence Address | C/O 2 Chapel Road Epping Essex CM16 5DS |
Secretary Name | Hilary Lois Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(44 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 16 Crows Road Epping Essex CM16 5DE |
Telephone | 01992 572585 |
---|---|
Telephone region | Lea Valley |
Registered Address | 16 Crows Road Epping Essex CM16 5DE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
700 at £1 | Alfred John Batchelor 50.00% Ordinary |
---|---|
700 at £1 | Anthony James Batchelor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£205,055 |
Cash | £26 |
Current Liabilities | £221,389 |
Latest Accounts | 29 February 2020 (12 months ago) |
---|---|
Next Accounts Due | 30 November 2021 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 11 May 2020 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2021 (2 months, 3 weeks from now) |
1 February 1996 | Delivered on: 6 February 1996 Satisfied on: 10 August 2005 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 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 |
---|
23 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
---|---|
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
3 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 September 2011 | Director's details changed for Anthony James Batchelor on 2 August 2011 (2 pages) |
21 September 2011 | Secretary's details changed for Rachel Emma Batchelor on 2 August 2011 (2 pages) |
21 September 2011 | Director's details changed for Anthony James Batchelor on 2 August 2011 (2 pages) |
21 September 2011 | Secretary's details changed for Rachel Emma Batchelor on 2 August 2011 (2 pages) |
9 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Termination of appointment of Hilary Batchelor as a secretary (1 page) |
13 February 2011 | Register inspection address has been changed from First Floor 110 High Road Loughton Essex IG10 4HJ United Kingdom (1 page) |
13 February 2011 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
23 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
8 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
8 June 2007 | New secretary appointed (1 page) |
8 June 2007 | Secretary resigned (1 page) |
22 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
7 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2005 | Return made up to 11/05/05; full list of members (3 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Secretary's particulars changed (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 269, high street, epping, essex CM16 4BP (1 page) |
25 August 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
14 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
14 August 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
15 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
2 October 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
7 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
1 August 2001 | Total exemption full accounts made up to 28 February 2001 (13 pages) |
24 May 2001 | Return made up to 11/05/01; full list of members (7 pages) |
4 September 2000 | Full accounts made up to 28 February 2000 (14 pages) |
18 May 2000 | Return made up to 11/05/00; full list of members
|
14 July 1999 | Full accounts made up to 28 February 1999 (12 pages) |
18 May 1999 | Return made up to 11/05/99; full list of members
|
14 July 1998 | Full accounts made up to 28 February 1998 (10 pages) |
6 August 1997 | Full accounts made up to 28 February 1997 (10 pages) |
15 May 1997 | Return made up to 11/05/97; full list of members (6 pages) |
16 September 1996 | Full accounts made up to 28 February 1996 (10 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Return made up to 11/05/96; full list of members (6 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1995 | Full accounts made up to 28 February 1995 (9 pages) |
9 May 1995 | Return made up to 11/05/95; no change of members (6 pages) |