Beaumont Hill
Great Dunmow
Essex
CM6 2AW
Secretary Name | Mrs Mary Alison Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2001(49 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House Beaumont Hill Great Dunmow Essex CM6 2AW |
Director Name | Mrs Joanne Elizabeth Cross |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2008(57 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Haywards 1 Prince Of Wales Close Great Totham Maldon Essex CM9 8PW |
Director Name | Mrs Philippa Mary Fowler |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2008(57 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilmot House How Caple Hereford HR1 4TF Wales |
Director Name | Mrs Joanne Elizabeth Cross |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2008(57 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Main Road Danbury Chelmsford Essex CM3 4DT |
Director Name | Mrs Philippa Mary Fowler |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2008(57 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hop Kiln Garbrook Tarrington Hereford Herts HR1 4JF Wales |
Director Name | Mrs Betty Irene Hopkins |
---|---|
Date of Birth | December 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Redbond Lodge Chequers Lane Dunmow Essex CM6 1EQ |
Director Name | Trevor David Hopkins |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2000) |
Role | Electrical Engineer |
Correspondence Address | 1 Station Road Dunmow Essex CM6 1EJ |
Secretary Name | Trevor David Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 1 Station Road Dunmow Essex CM6 1EJ |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £470,710 |
Cash | £26,557 |
Current Liabilities | £49,353 |
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 2 weeks from now) |
16 June 1989 | Delivered on: 22 June 1989 Satisfied on: 3 February 2010 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: 35 high street, great dunmow, essex. Fully Satisfied |
---|
5 February 2021 | Director's details changed for Mrs Philippa Mary Fowler on 5 February 2021 (2 pages) |
---|---|
5 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
1 February 2021 | Notification of Philippa Mary Fowler as a person with significant control on 20 March 2020 (2 pages) |
1 February 2021 | Notification of Joanne Elizabeth Cross as a person with significant control on 20 March 2020 (2 pages) |
1 February 2021 | Change of details for Mrs Mary Alison Clarke as a person with significant control on 20 March 2020 (2 pages) |
20 February 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
8 January 2019 | Director's details changed for Philippa Fowler on 7 January 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
8 January 2019 | Director's details changed for Ms Joanne Elizabeth Cross on 7 January 2019 (2 pages) |
29 January 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 January 2017 | Director's details changed for Philippa Fowler on 1 August 2016 (2 pages) |
27 January 2017 | Director's details changed for Philippa Fowler on 1 August 2016 (2 pages) |
27 January 2017 | Director's details changed for Joanne Elizabeth Banham on 28 May 2016 (2 pages) |
27 January 2017 | Director's details changed for Joanne Elizabeth Banham on 28 May 2016 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Joanne Elizabeth Banham on 1 February 2016 (2 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Joanne Elizabeth Banham on 1 February 2016 (2 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
21 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
3 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 January 2013 | Director's details changed for Philippa Fowler on 31 December 2012 (2 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Director's details changed for Philippa Fowler on 31 December 2012 (2 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Director's details changed for Philippa Hopkins on 31 December 2011 (3 pages) |
29 February 2012 | Director's details changed for Philippa Hopkins on 31 December 2011 (3 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Termination of appointment of Betty Hopkins as a director (1 page) |
9 November 2010 | Termination of appointment of Betty Hopkins as a director (1 page) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 February 2010 | Director's details changed for Joanne Elizabeth Banham on 28 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mrs Betty Irene Hopkins on 28 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Mary Alison Clarke on 28 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mary Alison Clarke on 28 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mrs Betty Irene Hopkins on 28 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Joanne Elizabeth Banham on 28 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Philippa Hopkins on 28 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Philippa Hopkins on 28 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
3 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from doric house 132 station road london E4 6AB (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from doric house 132 station road london E4 6AB (1 page) |
28 August 2008 | Director appointed joanne elizabeth banham (2 pages) |
28 August 2008 | Director appointed philippa hopkins (2 pages) |
28 August 2008 | Director appointed joanne elizabeth banham (2 pages) |
28 August 2008 | Director appointed philippa hopkins (2 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 June 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
2 June 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members
|
22 January 2002 | Return made up to 31/12/01; full list of members
|
21 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
21 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members
|
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members
|
15 February 2001 | New secretary appointed (2 pages) |
13 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
13 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
12 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 7A oak industrial park chelmsford road dunmow essex CM6 1XN (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 7A oak industrial park chelmsford road dunmow essex CM6 1XN (1 page) |
29 January 1999 | Return made up to 31/12/98; no change of members
|
29 January 1999 | Return made up to 31/12/98; no change of members
|
20 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
20 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
27 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
22 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
8 August 1989 | Company name changed\certificate issued on 08/08/89 (2 pages) |
8 August 1989 | Company name changed\certificate issued on 08/08/89 (2 pages) |
14 June 1951 | Incorporation (12 pages) |
14 June 1951 | Incorporation (12 pages) |