Edney Common
Chelmsford
CM1 3PZ
Secretary Name | Tanya Lynne Ronn |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1996(49 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | Argents Nurseries Highwood Road Edney Common Chelmsford CM1 3PZ |
Director Name | Mrs Tanya Lynne Ronn |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(67 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Argents Nurseries Highwood Writtle Chelmsford, Essex CM1 3PZ |
Director Name | Alan Argent Wood |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(45 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 17 July 1996) |
Role | Nurseryman |
Correspondence Address | The Retreat Maldon Road Chelmsford Essex CM3 2HP |
Director Name | Rita Margaret Wood |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(45 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 17 July 1996) |
Role | Teacher |
Correspondence Address | Argent Nurseries Highwood Chelmsford Essex CM1 3PZ |
Secretary Name | Thelma Gladys Nobes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 4 Oldbury Avenue Great Baddow Chelmsford Essex CM2 7EB |
Secretary Name | Philip Henry Ronn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(49 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 July 1996) |
Role | Secretary |
Correspondence Address | Nimples Highwood Road Edney Common Chelmsford Essex CM1 3QE |
Director Name | Andrew Nicholas Ronn |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(52 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2004) |
Role | Nursery Man |
Correspondence Address | 95 Well Lane Galleywood Chelmsford Essex CM2 8QZ |
Website | argents1.fsbusiness.co.uk |
---|
Registered Address | Argents Nurseries Highwood Writtle Chelmsford, Essex CM1 3PZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Highwood |
Ward | Chelmsford Rural West |
1.2k at £1 | Agents Nurseries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £269,672 |
Cash | £79,373 |
Current Liabilities | £68,381 |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2023 (4 months, 3 weeks from now) |
28 January 2013 | Delivered on: 31 January 2013 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. Outstanding |
---|---|
28 March 1996 | Delivered on: 10 April 1996 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: Argents nurseries highwood road edney common essex t/n-EX528952. Outstanding |
28 March 1996 | Delivered on: 10 April 1996 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: Corbiere highwood road edney common highwood essex t/n-EX391654. Outstanding |
22 August 1988 | Delivered on: 12 September 1988 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: Nimples, highwood road, edney common, chelmsford essex k/a corbiere. Outstanding |
19 December 1997 | Delivered on: 6 January 1998 Satisfied on: 12 May 2012 Persons entitled: Alan Argent Wood Classification: Transfer Secured details: £25,000 due from the company to the chargee. Particulars: F/H property k/a valdaz highwood road edney common highwood chelmsford essex. Fully Satisfied |
6 June 1996 | Delivered on: 12 June 1996 Satisfied on: 19 September 1998 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: Land and buildings at argents nurseries highwood road edney common essex EX552184. Fully Satisfied |
28 March 1996 | Delivered on: 10 April 1996 Satisfied on: 12 May 2012 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. Fully Satisfied |
25 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
---|---|
19 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 July 2020 | Change of details for Argents Nurseries Ltd as a person with significant control on 20 July 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
18 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
12 May 2015 | Total exemption small company accounts made up to 2 January 2015 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 2 January 2015 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 2 January 2015 (5 pages) |
13 April 2015 | Appointment of Mrs Tanya Lynne Ronn as a director on 1 July 2014 (2 pages) |
13 April 2015 | Appointment of Mrs Tanya Lynne Ronn as a director on 1 July 2014 (2 pages) |
13 April 2015 | Appointment of Mrs Tanya Lynne Ronn as a director on 1 July 2014 (2 pages) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 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 1 (3 pages) |
21 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 4 (3 pages) |
21 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 3 (3 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 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 1 (3 pages) |
21 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 4 (3 pages) |
21 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 3 (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 August 2008 | Return made up to 16/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 16/06/08; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 August 2007 | Return made up to 16/06/07; full list of members (2 pages) |
6 August 2007 | Return made up to 16/06/07; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
26 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
29 June 2005 | Return made up to 16/06/05; full list of members (2 pages) |
29 June 2005 | Return made up to 16/06/05; full list of members (2 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
27 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 September 2003 | Return made up to 30/06/03; full list of members (7 pages) |
19 September 2003 | Return made up to 30/06/03; full list of members (7 pages) |
7 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
29 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
29 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
9 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
6 August 1999 | Return made up to 30/06/99; full list of members
|
6 August 1999 | Return made up to 30/06/99; full list of members
|
5 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 November 1998 | Auditor's resignation (2 pages) |
5 November 1998 | Auditor's resignation (2 pages) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
8 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Return made up to 30/06/97; no change of members
|
22 July 1997 | Return made up to 30/06/97; no change of members
|
7 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 August 1996 | £ ic 2411/1181 17/07/96 £ sr [email protected]=1230 (1 page) |
1 August 1996 | £ ic 2411/1181 17/07/96 £ sr [email protected]=1230 (1 page) |
23 July 1996 | Resolutions
|
23 July 1996 | New secretary appointed (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Secretary resigned (2 pages) |
23 July 1996 | Resolutions
|
23 July 1996 | New secretary appointed (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | Return made up to 30/06/96; no change of members
|
16 July 1996 | Return made up to 30/06/96; no change of members
|
1 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
25 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
25 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 July 1995 | Return made up to 30/06/95; full list of members (14 pages) |
17 July 1995 | Return made up to 30/06/95; full list of members (14 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
29 January 1947 | Incorporation (17 pages) |
29 January 1947 | Incorporation (17 pages) |