Little Baddow
Chelmsford
Essex
CM3 4RT
Director Name | Deborah Lee Mynard |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1993(45 years, 11 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Landseer Road Hove East Sussex BN3 7AF |
Director Name | Mr Paul Newson Mynard |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1993(45 years, 11 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stores Penny Royal Road Danbury Chelmsford Essex CM3 4ED |
Director Name | Stephen Arthur Mynard |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1993(45 years, 11 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Property And Legal Director |
Country of Residence | England |
Correspondence Address | Star House Main Road Bicknacre Essex CM3 4HE |
Secretary Name | Deborah Lee Mynard |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1993(45 years, 11 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Landseer Road Hove East Sussex BN3 7AF |
Director Name | Mrs Stephanie Anne Houldsworth Mynard |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 April 2018(71 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossings The Ridge, Little Baddow Chelmsford Essex CM3 4RT |
Director Name | Deirdre Forrest |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(72 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossings The Ridge, Little Baddow Chelmsford Essex CM3 4RT |
Secretary Name | Barbara Joan Mynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1991(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossings The Ridge Little Baddow Chelmsford Essex CM3 4RT |
Director Name | Barbara Joan Mynard |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(46 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossings The Ridge Little Baddow Chelmsford Essex CM3 4RT |
Telephone | 01245 222618 |
---|---|
Telephone region | Chelmsford |
Registered Address | Crossings The Ridge, Little Baddow Chelmsford Essex CM3 4RT |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Little Baddow |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
650 at £1 | Miss D.l. Mynard 5.42% Ordinary |
---|---|
650 at £1 | P.n. Mynard 5.42% Ordinary |
3.3k at £1 | Miss D.l. Mynard 27.08% Ordinary A |
3.3k at £1 | P.n. Mynard 27.08% Ordinary A |
350 at £1 | S.a. Mynard & T.a. Mynard 2.92% Ordinary |
300 at £1 | S.a. Mynard 2.50% Ordinary |
1.8k at £1 | T.a. Mynard & S.a. Mynard 14.58% Ordinary A |
1.5k at £1 | S.a. Mynard 12.50% Ordinary A |
167 at £1 | T. Mynard 1.39% Ordinary A |
83 at £1 | B.j. Mynard 0.69% Ordinary A |
33 at £1 | T. Mynard 0.28% Ordinary |
17 at £1 | B.j. Mynard 0.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,251,446 |
Cash | £342,391 |
Current Liabilities | £395,315 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 February 2023 (7 months ago) |
---|---|
Next Return Due | 9 March 2024 (5 months, 2 weeks from now) |
13 June 2002 | Delivered on: 14 June 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 65A duke street, chelmsford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
22 May 1990 | Delivered on: 23 May 1990 Persons entitled: Midland 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: 23 grodfreys mews moulsham street chelmsford essex. Outstanding |
17 January 1991 | Delivered on: 22 January 1991 Persons entitled: Midland 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 lodge 319 springfield rd, chelmsford. Outstanding |
12 January 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
---|---|
2 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
20 January 2020 | Amended total exemption full accounts made up to 30 June 2019 (11 pages) |
12 December 2019 | Director's details changed for Deidre Forrest on 10 December 2019 (2 pages) |
14 November 2019 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
22 October 2019 | Appointment of Deidre Forrest as a director on 9 October 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 24 February 2019 with updates (6 pages) |
19 November 2018 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
20 April 2018 | Appointment of Mrs Stephanie Anne Houldsworth Mynard as a director on 7 April 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
21 September 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
3 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
7 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (9 pages) |
8 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (9 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (9 pages) |
28 November 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
28 November 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
9 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (9 pages) |
9 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (9 pages) |
17 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
17 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
20 April 2010 | Director's details changed for Deborah Lee Mynard on 24 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Terence Arthur Mynard on 24 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Deborah Lee Mynard on 24 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Barbara Joan Mynard on 24 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Stephen Arthur Mynard on 24 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Stephen Arthur Mynard on 24 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Paul Newson Mynard on 24 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Paul Newson Mynard on 24 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (10 pages) |
20 April 2010 | Director's details changed for Terence Arthur Mynard on 24 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Barbara Joan Mynard on 24 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (10 pages) |
4 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
4 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
15 April 2009 | Return made up to 24/02/09; full list of members (8 pages) |
15 April 2009 | Return made up to 24/02/09; full list of members (8 pages) |
27 November 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
27 November 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
4 April 2008 | Return made up to 24/02/08; no change of members
|
4 April 2008 | Return made up to 24/02/08; no change of members
|
6 November 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
6 November 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
9 March 2007 | Return made up to 24/02/07; full list of members (11 pages) |
9 March 2007 | Return made up to 24/02/07; full list of members (11 pages) |
28 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
28 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
24 March 2006 | Return made up to 24/02/06; full list of members (12 pages) |
24 March 2006 | Return made up to 24/02/06; full list of members (12 pages) |
3 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
3 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
10 May 2005 | Return made up to 24/02/05; full list of members
|
10 May 2005 | Return made up to 24/02/05; full list of members
|
10 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 March 2004 | Return made up to 24/02/04; full list of members (11 pages) |
13 March 2004 | Return made up to 24/02/04; full list of members (11 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 April 2003 | Return made up to 24/02/03; full list of members (13 pages) |
9 April 2003 | Return made up to 24/02/03; full list of members (13 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
8 March 2002 | Return made up to 24/02/02; full list of members
|
8 March 2002 | Return made up to 24/02/02; full list of members
|
16 March 2001 | Return made up to 24/02/01; full list of members (11 pages) |
16 March 2001 | Return made up to 24/02/01; full list of members (11 pages) |
18 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
18 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
11 April 2000 | Return made up to 24/02/00; full list of members (11 pages) |
11 April 2000 | Return made up to 24/02/00; full list of members (11 pages) |
23 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
23 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: forge house 141 main road danbury essex CM3 4AA (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: forge house 141 main road danbury essex CM3 4AA (1 page) |
21 April 1999 | Return made up to 24/02/99; full list of members
|
21 April 1999 | Return made up to 24/02/99; full list of members
|
30 November 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
30 November 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
5 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
5 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
20 March 1997 | Return made up to 24/02/97; no change of members
|
20 March 1997 | Return made up to 24/02/97; no change of members
|
9 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
9 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
4 March 1996 | Return made up to 24/02/96; full list of members (7 pages) |
4 March 1996 | Return made up to 24/02/96; full list of members (7 pages) |