East Hanningfield
Chelmsford
Essex
CM3 8AA
Director Name | Mr Kevin Ralph Gard |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2005(56 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Buyer |
Country of Residence | England |
Correspondence Address | The Timber Mill Rough Hill Complex, The Tye East Hanningfield Chelmsford Essex CM3 8BY |
Director Name | Angela Jane Richards |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2005(56 years, 5 months after company formation) |
Appointment Duration | 18 years |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | The Timber Mill Rough Hill Complex, The Tye East Hanningfield Chelmsford Essex CM3 8BY |
Secretary Name | Angela Jane Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 2005(56 years, 5 months after company formation) |
Appointment Duration | 18 years |
Role | Sales Manager |
Correspondence Address | The Timber Mill Rough Hill Complex, The Tye East Hanningfield Chelmsford Essex CM3 8BY |
Director Name | John William Little |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(43 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 August 2005) |
Role | Company Director |
Correspondence Address | 58 Lynmouth Avenue Chelmsford Essex CM2 0TR |
Secretary Name | Paul Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(43 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 55 Goshawk Drive Tile Kiln Chelmsford Essex CM2 8XW |
Director Name | Peter Gard |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(43 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 August 2005) |
Role | Building Surveyor |
Correspondence Address | 5 Valley View Chapel Lane West Bergholt Colchester Essex CO6 3EF |
Secretary Name | John William Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(45 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 August 2005) |
Role | Company Director |
Correspondence Address | 58 Lynmouth Avenue Chelmsford Essex CM2 0TR |
Director Name | Barbara Jean Smith |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(47 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 August 2005) |
Role | Company Director |
Correspondence Address | 101 Kingfisher Lodge The Dell Great Baddow Chelmsford Essex CM2 7JZ |
Secretary Name | Kay Georgina Gard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(56 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 24 November 2005) |
Role | Company Director |
Correspondence Address | 644 Galleywood Road Chelmsford Essex CM2 8BY |
Website | gards.co.uk |
---|---|
Telephone | 01245 400181 |
Telephone region | Chelmsford |
Registered Address | The Timber Mill Rough Hill Complex The Tye East Hanningfield Chelmsford Essex CM3 3BY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Boreham |
Ward | Boreham and The Leighs |
Built Up Area | Boreham |
538 at £1 | Angela Jane Richards 5.00% Ordinary |
---|---|
4k at £1 | Martyn Gard 37.50% Ordinary |
4k at £1 | Kay Georgina Gard 37.49% Ordinary |
2.2k at £1 | Kevin Ralph Gard 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,366,542 |
Cash | £76,305 |
Current Liabilities | £508,523 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (6 months, 4 weeks from now) |
28 August 2008 | Delivered on: 6 September 2008 Persons entitled: Bank of Scotland Corporate Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land and buildings on the east side of the tye, east hanningfield, chelmsford, essex and back butts poultry houses lying to the north west of leighams road, hanningfield, chelmsford, essex t/n EX203723 and EX429693. Outstanding |
---|---|
8 November 2007 | Delivered on: 16 November 2007 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. Outstanding |
19 September 2005 | Delivered on: 23 September 2005 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 land and buildings on the east side of the tye, east hanningfield, chelmsford, essex and back butts poultry houses lying to the north west of leighams road, hanningfield, chelmsford t/no EX203723 and EX429693 (now k/a rough hill farm and back butts and spinney poultry houses). Outstanding |
28 August 2008 | Delivered on: 6 September 2008 Persons entitled: Bank of Scotland Corporate Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold property known as land and buildings on the east side of the ty, east hanningfield, chelmsford, essex and back butts poultry houses lying to the north west of leighams road, hanningfield, chelmsford, essex t/n's EX203723 and EX429693 see image for full details. Outstanding |
22 August 2005 | Delivered on: 2 September 2005 Satisfied on: 3 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
31 October 2003 | Delivered on: 6 November 2003 Satisfied on: 3 March 2008 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: The freehold property known as 128 parkway, chelmsford, essex t/n EX342427. Fully Satisfied |
5 November 1990 | Delivered on: 21 November 1990 Satisfied on: 3 March 2008 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: 130 parkway, chelmsford, essex. Fully Satisfied |
16 September 1988 | Delivered on: 6 October 1988 Satisfied on: 3 March 2008 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: 132 parkway chelmsford essex, title no: ex 347592. Fully Satisfied |
10 November 1978 | Delivered on: 30 November 1978 Satisfied on: 3 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings, fixtures fixed plant & machinery (see doc M47). Fully Satisfied |
3 March 1972 | Delivered on: 9 March 1972 Satisfied on: 3 March 2008 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 & buildings at baddow rd, chelmsford, essex. Fully Satisfied |
18 January 2021 | Director's details changed for Mr Kevin Ralph Gard on 12 January 2021 (2 pages) |
---|---|
12 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
8 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (8 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (8 pages) |
13 May 2017 | Satisfaction of charge 7 in full (4 pages) |
13 May 2017 | Satisfaction of charge 8 in full (4 pages) |
13 May 2017 | Satisfaction of charge 7 in full (4 pages) |
13 May 2017 | Satisfaction of charge 8 in full (4 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 March 2017 | Statement of capital following an allotment of shares on 1 August 2016
|
27 March 2017 | Statement of capital following an allotment of shares on 1 August 2016
|
27 March 2017 | Statement of capital following an allotment of shares on 1 August 2016
|
27 March 2017 | Statement of capital following an allotment of shares on 1 August 2016
|
27 March 2017 | Statement of capital following an allotment of shares on 1 August 2016
|
27 March 2017 | Statement of capital following an allotment of shares on 1 August 2016
|
27 March 2017 | Statement of capital following an allotment of shares on 1 August 2016
|
27 March 2017 | Statement of capital following an allotment of shares on 1 August 2016
|
7 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
5 July 2016 | Director's details changed for Martyn Gard on 13 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Martyn Gard on 13 June 2016 (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 October 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
17 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
13 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
5 August 2009 | Director and secretary's change of particulars / angela richards / 13/06/2009 (1 page) |
5 August 2009 | Director and secretary's change of particulars / angela richards / 13/06/2009 (1 page) |
7 July 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
7 July 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
18 August 2008 | Return made up to 14/06/08; no change of members (7 pages) |
18 August 2008 | Return made up to 14/06/08; no change of members (7 pages) |
20 May 2008 | Director and secretary's change of particulars / angela richards / 20/08/2007 (1 page) |
20 May 2008 | Director and secretary's change of particulars / angela richards / 20/08/2007 (1 page) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 November 2007 | Particulars of mortgage/charge (9 pages) |
16 November 2007 | Particulars of mortgage/charge (9 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 July 2007 | Return made up to 14/06/07; no change of members
|
14 July 2007 | Return made up to 14/06/07; no change of members
|
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
29 June 2006 | Return made up to 14/06/06; full list of members
|
29 June 2006 | Return made up to 14/06/06; full list of members
|
5 January 2006 | Registered office changed on 05/01/06 from: 136 parkway chelmsford essex CM2 7PU (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 136 parkway chelmsford essex CM2 7PU (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed;new director appointed (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed;new director appointed (1 page) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (2 pages) |
5 September 2005 | Director resigned (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
2 September 2005 | Particulars of mortgage/charge (9 pages) |
2 September 2005 | Particulars of mortgage/charge (9 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
30 June 2005 | Return made up to 14/06/05; full list of members
|
30 June 2005 | Return made up to 14/06/05; full list of members
|
9 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
9 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Return made up to 14/06/03; full list of members
|
26 September 2003 | Return made up to 14/06/03; full list of members
|
12 June 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
12 June 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
16 August 2002 | Return made up to 14/06/02; full list of members (8 pages) |
16 August 2002 | Return made up to 14/06/02; full list of members (8 pages) |
1 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
1 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
15 August 2001 | Return made up to 14/06/01; full list of members (7 pages) |
15 August 2001 | Return made up to 14/06/01; full list of members (7 pages) |
20 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
20 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
5 July 2000 | Return made up to 14/06/00; full list of members
|
5 July 2000 | Return made up to 14/06/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 August 1999 | Return made up to 14/06/99; no change of members
|
12 August 1999 | Return made up to 14/06/99; no change of members
|
18 May 1999 | Auditor's resignation (1 page) |
18 May 1999 | Auditor's resignation (1 page) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 August 1998 | Return made up to 14/06/98; full list of members
|
17 August 1998 | Return made up to 14/06/98; full list of members
|
19 May 1998 | Auditor's resignation (1 page) |
19 May 1998 | Auditor's resignation (1 page) |
29 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 September 1997 | Return made up to 14/06/97; no change of members (6 pages) |
3 September 1997 | Return made up to 14/06/97; no change of members (6 pages) |
28 November 1996 | Location of debenture register (1 page) |
28 November 1996 | Location of register of members (1 page) |
28 November 1996 | Location of register of members (1 page) |
28 November 1996 | Location of debenture register (1 page) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 July 1996 | Return made up to 14/06/96; full list of members (7 pages) |
15 July 1996 | Return made up to 14/06/96; full list of members (7 pages) |
12 July 1995 | Return made up to 14/06/95; no change of members (6 pages) |
12 July 1995 | Return made up to 14/06/95; no change of members (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
30 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 July 1992 | Resolutions
|
15 July 1992 | Resolutions
|
20 June 1949 | Incorporation (15 pages) |
20 June 1949 | Incorporation (15 pages) |