The Avenue
Brentwood
Essex
CM13 3RZ
Secretary Name | Mrs Lynne Joan Godwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2006(51 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorndon Sawmills The Avenue Brentwood Essex CM13 3RZ |
Director Name | Matthew Godwin |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(58 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorndon Sawmills The Avenue Brentwood Essex CM13 3RZ |
Director Name | Mr Albert Godwin |
---|---|
Date of Birth | February 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1996) |
Role | Timber Importer |
Correspondence Address | Stroudes Mill Green Ingatestone Essex CM4 0HY |
Director Name | Mr Geoffrey Frank Godwin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(37 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 17 December 2007) |
Role | Timber Importer |
Correspondence Address | Ladyland Farmbridge End Good Easter Chelmsford Essex CM1 4RY |
Director Name | Mrs Georgina Tavendale Godwin |
---|---|
Date of Birth | November 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(37 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | Stroudes Mill Green Ingatestone Essex CM4 0HY |
Secretary Name | Mr Geoffrey Frank Godwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(37 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 May 2006) |
Role | Company Director |
Correspondence Address | Ladyland Farmbridge End Good Easter Chelmsford Essex CM1 4RY |
Director Name | Adrian Frederick Barber |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2000(45 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 12 August 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Thorndon Sawmills The Avenue Brentwood Essex CM13 3RZ |
Website | eoburton.com |
---|---|
Telephone | 01277 260810 |
Telephone region | Brentwood |
Registered Address | Thorndon Sawmills The Avenue Brentwood Essex CM13 3RZ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Address Matches | 2 other UK companies use this postal address |
95.6k at £1 | L.j. Godwin 51.00% Ordinary |
---|---|
63.8k at £1 | Matthew Geoffrey Godwin 34.02% Ordinary |
27.3k at £1 | David Luke Godwin 14.58% Ordinary |
750 at £1 | Mr Adrian Frederick Barber 0.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,227,363 |
Gross Profit | £445,605 |
Net Worth | £1,342,106 |
Cash | £262,141 |
Current Liabilities | £321,020 |
Latest Accounts | 31 January 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (9 months, 4 weeks from now) |
9 October 1998 | Delivered on: 14 October 1998 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased dbts which fail to vest Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise. Particulars: Fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
---|---|
7 April 1994 | Delivered on: 12 April 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property being thorndon saw mills the avenue brentwood essex t/n EX192821 together with all buildings and fixtures thereon together with an assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 March 1994 | Delivered on: 24 March 1994 Persons entitled: Lloyds Bank PLC Classification: Single 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. See the mortgage charge document for full details. Outstanding |
11 February 1985 | Delivered on: 14 February 1985 Satisfied on: 12 April 1994 Persons entitled: Standard Chartered Bank PLC Classification: Mortgage debenture 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 south east side of the avenue, brentwood essex, title no. EX192821 with all buildings fixtures (including trade fixtures) fixed plant & machinery (including trade fixtures). 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 |
27 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
13 August 2020 | Termination of appointment of Adrian Frederick Barber as a director on 12 August 2020 (1 page) |
3 August 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
29 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
20 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
19 March 2018 | Purchase of own shares. (3 pages) |
19 March 2018 | Cancellation of shares. Statement of capital on 27 December 2017
|
19 March 2018 | Resolutions
|
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
8 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
23 July 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
23 July 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
31 October 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
31 October 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
18 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
12 September 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
12 September 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
25 March 2013 | Appointment of Matthew Godwin as a director (3 pages) |
25 March 2013 | Appointment of Matthew Godwin as a director (3 pages) |
24 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
20 July 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
10 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
10 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
2 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Director's details changed for Adrian Frederick Barber on 13 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Director's details changed for Adrian Frederick Barber on 13 July 2011 (2 pages) |
17 August 2010 | Director's details changed for Mrs Lynne Joan Godwin on 14 July 2010 (3 pages) |
17 August 2010 | Secretary's details changed for Mrs Lynne Joan Godwin on 14 July 2010 (3 pages) |
17 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Director's details changed for Adrian Frederick Barber on 14 July 2010 (3 pages) |
17 August 2010 | Director's details changed for Adrian Frederick Barber on 14 July 2010 (3 pages) |
17 August 2010 | Director's details changed for Mrs Lynne Joan Godwin on 14 July 2010 (3 pages) |
17 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Secretary's details changed for Mrs Lynne Joan Godwin on 14 July 2010 (3 pages) |
27 July 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
27 July 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
21 December 2009 | Cancellation of shares. Statement of capital on 21 December 2009
|
21 December 2009 | Purchase of own shares. (3 pages) |
21 December 2009 | Purchase of own shares. (3 pages) |
21 December 2009 | Cancellation of shares. Statement of capital on 21 December 2009
|
24 September 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
24 September 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
30 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
30 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
24 September 2008 | Full accounts made up to 31 January 2008 (14 pages) |
24 September 2008 | Full accounts made up to 31 January 2008 (14 pages) |
28 August 2008 | Return made up to 14/07/08; no change of members (7 pages) |
28 August 2008 | Return made up to 14/07/08; no change of members (7 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
7 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
7 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
20 July 2007 | Full accounts made up to 31 January 2007 (13 pages) |
20 July 2007 | Full accounts made up to 31 January 2007 (13 pages) |
7 August 2006 | Return made up to 14/07/06; full list of members (8 pages) |
7 August 2006 | Return made up to 14/07/06; full list of members (8 pages) |
10 July 2006 | Full accounts made up to 31 January 2006 (13 pages) |
10 July 2006 | Full accounts made up to 31 January 2006 (13 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
26 July 2005 | Return made up to 14/07/05; full list of members (8 pages) |
26 July 2005 | Return made up to 14/07/05; full list of members (8 pages) |
21 July 2005 | Full accounts made up to 31 January 2005 (13 pages) |
21 July 2005 | Full accounts made up to 31 January 2005 (13 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (8 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (8 pages) |
17 June 2004 | Full accounts made up to 31 January 2004 (13 pages) |
17 June 2004 | Full accounts made up to 31 January 2004 (13 pages) |
30 October 2003 | Full accounts made up to 31 January 2003 (13 pages) |
30 October 2003 | Full accounts made up to 31 January 2003 (13 pages) |
25 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
10 August 2002 | Full accounts made up to 31 January 2002 (13 pages) |
10 August 2002 | Full accounts made up to 31 January 2002 (13 pages) |
10 July 2002 | Return made up to 14/07/02; full list of members (8 pages) |
10 July 2002 | Return made up to 14/07/02; full list of members (8 pages) |
2 November 2001 | Full accounts made up to 31 January 2001 (14 pages) |
2 November 2001 | Full accounts made up to 31 January 2001 (14 pages) |
20 July 2001 | Return made up to 14/07/01; full list of members (8 pages) |
20 July 2001 | Return made up to 14/07/01; full list of members (8 pages) |
19 July 2000 | Return made up to 14/07/00; full list of members
|
19 July 2000 | Return made up to 14/07/00; full list of members
|
2 June 2000 | Full accounts made up to 31 January 2000 (12 pages) |
2 June 2000 | Full accounts made up to 31 January 2000 (12 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
23 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
23 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
6 July 1999 | Full accounts made up to 31 January 1999 (13 pages) |
6 July 1999 | Full accounts made up to 31 January 1999 (13 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
20 July 1998 | Return made up to 14/07/98; change of members (6 pages) |
20 July 1998 | Return made up to 14/07/98; change of members (6 pages) |
29 May 1998 | Full accounts made up to 31 January 1998 (12 pages) |
29 May 1998 | Full accounts made up to 31 January 1998 (12 pages) |
29 July 1997 | Return made up to 14/07/97; no change of members
|
29 July 1997 | Return made up to 14/07/97; no change of members
|
22 May 1997 | Full accounts made up to 31 January 1997 (12 pages) |
22 May 1997 | Full accounts made up to 31 January 1997 (12 pages) |
8 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
8 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
2 August 1996 | Auditor's resignation (1 page) |
2 August 1996 | Auditor's resignation (1 page) |
2 July 1996 | Full accounts made up to 31 January 1996 (19 pages) |
2 July 1996 | Full accounts made up to 31 January 1996 (19 pages) |
3 April 1996 | Director resigned (2 pages) |
3 April 1996 | Director resigned (2 pages) |
19 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
19 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
19 May 1995 | Full accounts made up to 31 January 1995 (19 pages) |
19 May 1995 | Full accounts made up to 31 January 1995 (19 pages) |
12 April 1994 | Particulars of mortgage/charge (4 pages) |
12 April 1994 | Particulars of mortgage/charge (4 pages) |
24 March 1994 | Particulars of mortgage/charge (4 pages) |
24 March 1994 | Particulars of mortgage/charge (4 pages) |
19 January 1955 | Incorporation (15 pages) |
19 January 1955 | Incorporation (15 pages) |