Woodham Mortimer
Maldon
Essex
CM9 6SN
Director Name | Graham Charles Kendrick Parker |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2004(57 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 17 Holly Close Dunmow CM6 1LU |
Director Name | Mr Angus Ernest Doe |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2008(61 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Waverley Ulting Maldon Essex CM9 6QH |
Director Name | Mr Hugh Doe |
---|---|
Date of Birth | January 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(44 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 August 1991) |
Role | Farmer |
Correspondence Address | Boyton Lodge Roxwell Road Chelmsford Essex CM1 3RZ |
Director Name | Mr David Gozzett |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(44 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 May 2004) |
Role | Accountant |
Correspondence Address | 16 Scraley Road Heybridge Maldon Essex CM9 7BL |
Director Name | Mr John William Rawlings |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 February 1994) |
Role | Sales Director |
Correspondence Address | Villa Orchard Nounsley Road Hatfield Peverel Chelmsford Essex CM3 2NQ |
Director Name | Mr Alan Ernest Doe |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(44 years, 4 months after company formation) |
Appointment Duration | 23 years (resigned 26 July 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Appledore Hatfield Peverel Chelmsford Essex CM3 2JP |
Secretary Name | Mrs Diana Christine Doe Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(44 years, 4 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 21 November 2018) |
Role | Company Director |
Correspondence Address | Burley Easthorpe Colchester Essex CO5 9HG |
Director Name | Mr Anthony Daniel Knight |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(63 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Mariners Way Maldon Essex CM9 6YX |
Website | www.ernestdoe.co.uk |
---|---|
Telephone | 01322 863285 |
Telephone region | Dartford |
Registered Address | Ulting Nr Maldon Essex CM9 6QH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Ulting |
Ward | Wickham Bishops and Woodham |
Address Matches | Over 10 other UK companies use this postal address |
142k at £1 | Colin Ernest Doe 9.01% Cumulative Preference |
---|---|
1.1m at £1 | Jill Margaret Doe 69.41% Cumulative Preference |
63.1k at £1 | Colin Ernest Doe 4.01% Ordinary |
58k at £1 | Jonathan George Maynard Doe 3.68% Cumulative Preference |
- | OTHER 3.19% - |
37.5k at £1 | Jill Margaret Doe 2.38% Ordinary |
25.9k at £1 | Daphne Mary Chandler 1.64% Ordinary |
19.5k at £1 | Marian Jill Harpur 1.24% Ordinary |
13.5k at £1 | Diana Christine Doe Marriott 0.86% Ordinary |
12.4k at £1 | Colin Ernest Doe 0.78% Preference |
8k at £1 | Angus Ernest Doe 0.51% Ordinary |
6.3k at £1 | Diana Christine Doe Marriott 0.40% Preference |
6.1k at £1 | Marian Jill Harpur 0.39% Preference |
5.9k at £1 | Christopher Charles Chandler 0.38% Ordinary |
5.8k at £1 | Barbara Chandler 0.37% Ordinary |
4.7k at £1 | Felicity Doe 0.30% Ordinary |
4.7k at £1 | Jacqueline Beryl Turner 0.30% Ordinary |
4.7k at £1 | Julie Mabel Mawer 0.30% Ordinary |
4.7k at £1 | Nigel Herbert Wasteney 0.30% Ordinary |
4.7k at £1 | Sophie Elizabeth Doe 0.30% Ordinary |
4.1k at £1 | Beryl Rose Wasteney 0.26% Ordinary |
Year | 2014 |
---|---|
Turnover | £122,136,766 |
Gross Profit | £24,145,504 |
Net Worth | £6,368,563 |
Cash | £30,644 |
Current Liabilities | £33,455,738 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 27 December 2023 (2 weeks, 6 days from now) |
14 January 2010 | Delivered on: 15 January 2010 Satisfied on: 25 February 2010 Persons entitled: Ing Lease (UK) Limited Classification: Long term licence to sub-let Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The full benefit of the sub letting agreements see image for full details. Fully Satisfied |
---|
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
20 November 2020 | Director's details changed for Graham Charles Kendrick Parker on 15 March 2011 (2 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (43 pages) |
18 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
20 June 2019 | Full accounts made up to 31 December 2018 (38 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (3 pages) |
26 November 2018 | Termination of appointment of Diana Christine Doe Marriott as a secretary on 21 November 2018 (1 page) |
3 July 2018 | Full accounts made up to 31 December 2017 (37 pages) |
24 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
23 May 2018 | Termination of appointment of Anthony Daniel Knight as a director on 11 May 2018 (1 page) |
21 May 2018 | Statement of capital on 20 April 2018
|
2 August 2017 | Full accounts made up to 31 December 2016 (39 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (39 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (14 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (14 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (38 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (38 pages) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
23 July 2015 | Full accounts made up to 31 December 2014 (32 pages) |
23 July 2015 | Full accounts made up to 31 December 2014 (32 pages) |
21 July 2015 | Company name changed ernest doe & sons,LIMITED\certificate issued on 21/07/15
|
21 July 2015 | Company name changed ernest doe & sons,LIMITED\certificate issued on 21/07/15
|
17 June 2015 | Memorandum and Articles of Association (13 pages) |
17 June 2015 | Memorandum and Articles of Association (13 pages) |
18 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
1 May 2015 | Resolutions
|
1 May 2015 | Resolutions
|
1 May 2015 | Memorandum and Articles of Association (9 pages) |
1 May 2015 | Memorandum and Articles of Association (9 pages) |
18 August 2014 | Termination of appointment of Alan Ernest Doe as a director on 26 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Alan Ernest Doe as a director on 26 July 2014 (1 page) |
13 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Director's details changed for Mr Angus Ernest Doe on 1 July 2014 (2 pages) |
13 July 2014 | Director's details changed for Mr Angus Ernest Doe on 1 July 2014 (2 pages) |
13 July 2014 | Director's details changed for Mr Angus Ernest Doe on 1 July 2014 (2 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (32 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (32 pages) |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (15 pages) |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (15 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (33 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (33 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (31 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (31 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (16 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (16 pages) |
12 July 2012 | Director's details changed for Mr Anthony Daniel Knight on 30 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Anthony Daniel Knight on 30 June 2012 (2 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (32 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (32 pages) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (17 pages) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (17 pages) |
12 January 2011 | Appointment of Mr Anthony Daniel Knight as a director (2 pages) |
12 January 2011 | Appointment of Mr Anthony Daniel Knight as a director (2 pages) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (15 pages) |
20 July 2010 | Director's details changed for Angus Ernest Doe on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Angus Ernest Doe on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Graham Charles Kendrick Parker on 10 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (15 pages) |
20 July 2010 | Director's details changed for Graham Charles Kendrick Parker on 10 July 2010 (2 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (30 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (30 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 July 2009 | Return made up to 10/07/09; full list of members (52 pages) |
21 July 2009 | Return made up to 10/07/09; full list of members (52 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (31 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (31 pages) |
15 July 2008 | Return made up to 10/07/08; no change of members (8 pages) |
15 July 2008 | Return made up to 10/07/08; no change of members (8 pages) |
3 July 2008 | Director appointed angus ernest doe (2 pages) |
3 July 2008 | Director appointed angus ernest doe (2 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (29 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (29 pages) |
18 August 2007 | Resolutions
|
18 August 2007 | Resolutions
|
7 August 2007 | Full accounts made up to 31 December 2006 (28 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (28 pages) |
22 July 2007 | Return made up to 10/07/07; full list of members (25 pages) |
22 July 2007 | Return made up to 10/07/07; full list of members (25 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (34 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (34 pages) |
27 July 2006 | Return made up to 10/07/06; change of members (7 pages) |
27 July 2006 | Return made up to 10/07/06; change of members (7 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (30 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (30 pages) |
8 September 2005 | Return made up to 10/07/05; change of members (16 pages) |
8 September 2005 | Return made up to 10/07/05; change of members (16 pages) |
12 August 2004 | Return made up to 10/07/04; full list of members (25 pages) |
12 August 2004 | Return made up to 10/07/04; full list of members (25 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (29 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (29 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
1 September 2003 | Full accounts made up to 31 December 2002 (30 pages) |
1 September 2003 | Full accounts made up to 31 December 2002 (30 pages) |
28 July 2003 | Return made up to 10/07/03; change of members (7 pages) |
28 July 2003 | Return made up to 10/07/03; change of members (7 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (27 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (27 pages) |
22 July 2002 | Return made up to 10/07/02; change of members (7 pages) |
22 July 2002 | Return made up to 10/07/02; change of members (7 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (24 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (24 pages) |
18 July 2001 | Return made up to 10/07/01; full list of members (27 pages) |
18 July 2001 | Return made up to 10/07/01; full list of members (27 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (24 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (24 pages) |
24 July 2000 | Return made up to 10/07/00; change of members (8 pages) |
24 July 2000 | Return made up to 10/07/00; change of members (8 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (25 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (25 pages) |
19 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
19 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
21 July 1998 | Return made up to 10/07/98; full list of members (7 pages) |
21 July 1998 | Return made up to 10/07/98; full list of members (7 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (25 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (25 pages) |
16 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
16 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
22 July 1996 | Return made up to 10/07/96; change of members (6 pages) |
22 July 1996 | Return made up to 10/07/96; change of members (6 pages) |
31 July 1995 | Return made up to 10/07/95; full list of members (8 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (22 pages) |
31 July 1995 | Return made up to 10/07/95; full list of members (8 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (22 pages) |
21 August 1992 | Return made up to 10/07/92; full list of members
|
21 August 1992 | Return made up to 10/07/92; full list of members
|
7 November 1977 | Memorandum and Articles of Association (14 pages) |
7 November 1977 | Memorandum and Articles of Association (14 pages) |
15 March 1947 | Incorporation (17 pages) |
15 March 1947 | Incorporation (17 pages) |