Brentwood
Essex
CM14 4NZ
Secretary Name | Mrs Susan Baldwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(36 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 20 West Park Hill Brentwood Essex CM14 4NZ |
Director Name | Mrs Susan Baldwin |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(55 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 West Park Hill Brentwood Essex CM14 4NZ |
Director Name | Mr Kevin Mark Baldwin |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(55 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fisherman Hill Cottage Fyfield Road Ongar Essex CM5 0HG |
Director Name | Mr Paul John Baldwin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(55 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ambrose Crescent Epping Essex CM16 5AN |
Director Name | Ellen Mary Baldwin |
---|---|
Date of Birth | December 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | 145 Main Road Gidea Park Romford Essex RM2 6LS |
Director Name | George Baldwin |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(36 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 24 September 2004) |
Role | Company Director |
Correspondence Address | 145 Main Road Gidea Park Romford Essex RM2 6LS |
Registered Address | 57 Tallon Road Hutton Industrial Estate Brentwood Essex CM13 1TG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
950 at £1 | John Baldwin 95.00% Ordinary |
---|---|
50 at £1 | Susan Baldwin 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £390,074 |
Cash | £4,374 |
Current Liabilities | £132,125 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (10 months, 3 weeks from now) |
20 July 2005 | Delivered on: 22 July 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 59 tallon road brentwood essex t/no EX552865. Outstanding |
---|---|
29 March 1996 | Delivered on: 3 April 1996 Satisfied on: 22 June 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: 57 tallon road, hutton industrial estate, brentwood, essex t/no. EX326798. Fully Satisfied |
29 March 1996 | Delivered on: 3 April 1996 Satisfied on: 22 June 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: 59 talolon road, hutton industrial estate, brentwood, essex. Fully Satisfied |
24 March 1986 | Delivered on: 14 April 1986 Satisfied on: 22 June 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: Unit 4, tallon road, hutton industrial estate, hutton brentwood essex. Fully Satisfied |
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
4 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
3 August 2018 | Notification of Paul John Baldwin as a person with significant control on 8 February 2018 (2 pages) |
3 August 2018 | Notification of Kevin Mark Baldwin as a person with significant control on 8 February 2018 (2 pages) |
3 August 2018 | Change of details for Mr John Robert Baldwin as a person with significant control on 8 February 2018 (2 pages) |
3 August 2018 | Change of details for Mrs Susan Baldwin as a person with significant control on 8 February 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
9 February 2018 | Director's details changed for Mr Kevin Mark Baldwin on 9 February 2018 (2 pages) |
9 February 2018 | Director's details changed for Mr Paul John Baldwin on 9 February 2018 (2 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
4 August 2017 | Notification of Susan Baldwin as a person with significant control on 22 March 2017 (2 pages) |
4 August 2017 | Notification of Susan Baldwin as a person with significant control on 22 March 2017 (2 pages) |
4 August 2017 | Change of details for Mr John Robert Baldwin as a person with significant control on 22 March 2017 (2 pages) |
4 August 2017 | Change of details for Mr John Robert Baldwin as a person with significant control on 22 March 2017 (2 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
12 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Appointment of Mr Paul John Baldwin as a director (2 pages) |
17 August 2010 | Appointment of Mr Kevin Mark Baldwin as a director (2 pages) |
17 August 2010 | Appointment of Mrs Susan Baldwin as a director (2 pages) |
17 August 2010 | Appointment of Mr Paul John Baldwin as a director (2 pages) |
17 August 2010 | Appointment of Mrs Susan Baldwin as a director (2 pages) |
17 August 2010 | Appointment of Mr Kevin Mark Baldwin as a director (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 April 2010 | Registered office address changed from 57-59 Tallon Road Hutton Industrial Estate Brentwood Essex CM13 1TG on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from 57-59 Tallon Road Hutton Industrial Estate Brentwood Essex CM13 1TG on 28 April 2010 (1 page) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 August 2007 | Return made up to 31/07/07; no change of members (6 pages) |
13 August 2007 | Return made up to 31/07/07; no change of members (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 57 tallon road hutton industrial estate shenfield essex CM13 1VA (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 57 tallon road hutton industrial estate shenfield essex CM13 1VA (1 page) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
10 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 July 2004 | Return made up to 31/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 31/07/04; full list of members (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
21 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
27 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
16 October 1998 | Return made up to 31/07/98; full list of members (6 pages) |
16 October 1998 | Return made up to 31/07/98; full list of members (6 pages) |
4 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
4 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 September 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
11 September 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
3 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
3 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
19 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
19 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
8 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |