Stock
Ingatestone
Essex
CM4 9LJ
Secretary Name | Annette Raeburn |
---|---|
Status | Current |
Appointed | 15 July 2009(55 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Kingfishers Mill Road Stock Ingatestone Essex CM4 9LJ |
Director Name | Jack McIntyre Raeburn |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | Lushill Birch Lane Stock Ingatestone Essex CM4 8LY |
Secretary Name | Mavis Patricia Raeburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(37 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 15 July 2009) |
Role | Company Director |
Correspondence Address | Lushill Birch Lane Stock Ingatestone Essex CM4 8LY |
Director Name | Paul Graham Talbut |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(38 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1994) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree Cottage Rickling Green Saffron Walden Essex CB11 3YG |
Website | mayandraeburn.co.uk |
---|
Registered Address | 98 High Street Ingatestone Essex CM4 0BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | 2 other UK companies use this postal address |
563 at £1 | Anthony Paul Goodwin Raeburn 51.09% Ordinary A |
---|---|
488 at £1 | Annette Raeburn 44.28% Ordinary B |
17 at £1 | Eleanor Rose Grace Raeburn 1.54% Ordinary E |
17 at £1 | Georgina Rebecca Raeburn 1.54% Ordinary C |
17 at £1 | James Cameron Godwyn Raeburn 1.54% Ordinary D |
Year | 2014 |
---|---|
Turnover | £10,571,972 |
Gross Profit | £3,703,014 |
Net Worth | £4,777,580 |
Cash | £2,384,851 |
Current Liabilities | £2,572,102 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 26 October 2022 (11 months ago) |
---|---|
Next Return Due | 9 November 2023 (1 month, 1 week from now) |
14 June 1988 | Delivered on: 22 June 1988 Persons entitled: Lloyds 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: Unit 9 station court wickford essex with all buildings & fixtures thereon the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
11 October 1966 | Delivered on: 18 October 1966 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc m/e £5,500. Particulars: Dolphin house, high st ingatestone, essex. Outstanding |
27 February 1960 | Delivered on: 7 March 1960 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc not exceeding £2500. Particulars: Dolphin house, high st ingatestone, essex. Outstanding |
7 November 2017 | Confirmation statement made on 26 October 2017 with updates (6 pages) |
---|---|
23 December 2016 | Full accounts made up to 31 March 2016 (30 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (8 pages) |
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
17 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
13 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
16 December 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
12 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
6 January 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
16 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
9 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Resolutions
|
15 July 2011 | Memorandum and Articles of Association (10 pages) |
15 July 2011 | Resolutions
|
20 January 2011 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
6 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Resolutions
|
27 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
27 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Appointment of Annette Raeburn as a secretary (1 page) |
18 September 2009 | Appointment terminated secretary mavis raeburn (1 page) |
18 September 2009 | Return made up to 26/10/08; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
18 November 2005 | Location of register of members (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 December 2003 | Return made up to 26/10/03; full list of members (6 pages) |
14 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 December 2002 | Return made up to 26/10/02; full list of members (6 pages) |
8 January 2002 | Return made up to 26/10/01; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 90 high street ingatestone essex CM4 9DW (1 page) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 December 1999 | Return made up to 26/10/99; full list of members
|
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
15 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
21 February 1992 | Full accounts made up to 31 March 1991 (11 pages) |