Saffron Walden
Essex
CB10 1JZ
Director Name | Mr Paul Edward Marshall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2014(58 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Mrs Celine Emma Diment |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(60 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Chartered Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Emma Cox |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2022(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Stephen Follis |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2022(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Mrs Anne Syrett Umfreville |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(35 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kit Lane Owermoigne Dorchester Dorset DT2 8HP |
Director Name | Mr Frank Syrett Follis |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(35 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months (resigned 14 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Mellstock Avenue Dorchester Dorset DT1 2BQ |
Secretary Name | Mrs Anne Syrett Umfreville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(35 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kit Lane Owermoigne Dorchester Dorset DT2 8HP |
Telephone | 01305 265768 |
---|---|
Telephone region | Dorchester |
Registered Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Maxfield & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,463,571 |
Cash | £53,164 |
Current Liabilities | £123,702 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
6 February 2020 | Delivered on: 11 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Flat 6, follis house, 1D orleston road london, N7 8LH registered at the land registry with title number AGL261105. Outstanding |
---|---|
6 February 2020 | Delivered on: 11 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 9 east street, saffron walden, CB10 1LS registered at the land registry with title number EX358263. Outstanding |
17 July 2015 | Delivered on: 20 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H flat 1 maxfield court 1B orleston road london t/no.NGL827398. Outstanding |
17 July 2015 | Delivered on: 20 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H 1C orleston mews london t/no.NGL844892. Outstanding |
17 July 2015 | Delivered on: 20 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H second floor flat 1B orleston mews london t/no.EGL544348. Outstanding |
17 July 2015 | Delivered on: 20 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H k/a 322, 324, 326 and 328 liverpool road and 1A to 1D orleston road t/no.NGL94972. Outstanding |
17 July 2015 | Delivered on: 20 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H k/a 7 waterfront mews london t/no.AGL236370. Outstanding |
6 July 2015 | Delivered on: 8 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 January 2005 | Delivered on: 20 January 2005 Satisfied on: 29 July 2014 Persons entitled: National Westminster 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: 1C orleston mews, islington, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 January 2024 | Director's details changed for Ms Celine Emma Bird on 8 January 2024 (2 pages) |
---|---|
12 June 2023 | Confirmation statement made on 10 June 2023 with updates (5 pages) |
19 May 2023 | Director's details changed for Mr Paul Edward Marshall on 9 December 2022 (2 pages) |
3 February 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
16 January 2023 | Termination of appointment of Frank Syrett Follis as a director on 14 December 2022 (1 page) |
13 January 2023 | Appointment of Emma Cox as a director on 14 December 2022 (2 pages) |
13 January 2023 | Director's details changed for Miss Moyra Christine Marshall on 9 December 2022 (2 pages) |
13 January 2023 | Appointment of Stephen Follis as a director on 14 December 2022 (2 pages) |
2 September 2022 | Director's details changed for Miss Moyra Christine Marshall on 17 August 2022 (2 pages) |
2 September 2022 | Director's details changed for Ms Celine Emma Bird on 17 August 2022 (2 pages) |
2 September 2022 | Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 2 September 2022 (1 page) |
2 September 2022 | Director's details changed for Mr Paul Edward Marshall on 17 August 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
26 July 2022 | Director's details changed for Ms Celine Emma Bird on 25 July 2022 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
4 August 2021 | Director's details changed for Miss Moyra Christine Marshall on 2 August 2021 (2 pages) |
4 August 2021 | Change of details for Maxfield & Sons, Limited as a person with significant control on 2 August 2021 (2 pages) |
4 August 2021 | Director's details changed for Mr Paul Edward Marshall on 2 August 2021 (2 pages) |
4 August 2021 | Director's details changed for Ms Celine Emma Bird on 2 August 2021 (2 pages) |
4 August 2021 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 4 August 2021 (1 page) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 30 June 2020 (15 pages) |
18 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (15 pages) |
11 February 2020 | Registration of charge 005574670008, created on 6 February 2020 (7 pages) |
11 February 2020 | Registration of charge 005574670009, created on 6 February 2020 (7 pages) |
24 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
18 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
25 April 2018 | Director's details changed for Miss Moyra Christine Marshall on 15 December 2017 (2 pages) |
25 April 2018 | Director's details changed for Mr Paul Edward Marshall on 15 December 2017 (2 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
7 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Maxfield & Sons, Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Maxfield & Sons, Limited as a person with significant control on 6 April 2016 (2 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
17 May 2016 | Appointment of Mrs Celine Emma Bird as a director on 25 April 2016 (2 pages) |
17 May 2016 | Appointment of Mrs Celine Emma Bird as a director on 25 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Miss Moyra Smith on 9 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Miss Moyra Smith on 9 April 2016 (2 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 April 2016 | Termination of appointment of Anne Syrett Umfreville as a director on 16 February 2016 (1 page) |
7 April 2016 | Termination of appointment of Anne Syrett Umfreville as a director on 16 February 2016 (1 page) |
14 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
20 July 2015 | Registration of charge 005574670005, created on 17 July 2015 (8 pages) |
20 July 2015 | Registration of charge 005574670003, created on 17 July 2015 (8 pages) |
20 July 2015 | Registration of charge 005574670005, created on 17 July 2015 (8 pages) |
20 July 2015 | Registration of charge 005574670007, created on 17 July 2015 (8 pages) |
20 July 2015 | Registration of charge 005574670006, created on 17 July 2015 (8 pages) |
20 July 2015 | Registration of charge 005574670006, created on 17 July 2015 (8 pages) |
20 July 2015 | Registration of charge 005574670007, created on 17 July 2015 (8 pages) |
20 July 2015 | Registration of charge 005574670004, created on 17 July 2015 (8 pages) |
20 July 2015 | Registration of charge 005574670004, created on 17 July 2015 (8 pages) |
20 July 2015 | Registration of charge 005574670003, created on 17 July 2015 (8 pages) |
8 July 2015 | Registration of charge 005574670002, created on 6 July 2015 (5 pages) |
8 July 2015 | Registration of charge 005574670002, created on 6 July 2015 (5 pages) |
8 July 2015 | Registration of charge 005574670002, created on 6 July 2015 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 January 2015 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
24 January 2015 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
22 January 2015 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 January 2015 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
11 September 2014 | Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 11 September 2014 (1 page) |
11 September 2014 | Appointment of Mr Paul Edward Marshall as a director on 11 July 2014 (2 pages) |
11 September 2014 | Termination of appointment of Anne Syrett Umfreville as a secretary on 11 July 2014 (1 page) |
11 September 2014 | Appointment of Miss Moyra Smith as a director on 11 July 2014 (2 pages) |
11 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
11 September 2014 | Appointment of Mr Paul Edward Marshall as a director on 11 July 2014 (2 pages) |
11 September 2014 | Appointment of Miss Moyra Smith as a director on 11 July 2014 (2 pages) |
11 September 2014 | Termination of appointment of Anne Syrett Umfreville as a secretary on 11 July 2014 (1 page) |
11 September 2014 | Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 11 September 2014 (1 page) |
7 August 2014 | Resolutions
|
7 August 2014 | Resolutions
|
7 August 2014 | Statement of company's objects (2 pages) |
7 August 2014 | Statement of company's objects (2 pages) |
29 July 2014 | Satisfaction of charge 1 in full (4 pages) |
29 July 2014 | Satisfaction of charge 1 in full (4 pages) |
1 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
3 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
16 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
16 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr Frank Syrett Follis on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Frank Syrett Follis on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mrs Anne Syrett Umfreville on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Frank Syrett Follis on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mrs Anne Syrett Umfreville on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mrs Anne Syrett Umfreville on 1 October 2009 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 June 2007 | Return made up to 10/06/07; no change of members (7 pages) |
26 June 2007 | Return made up to 10/06/07; no change of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
16 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
18 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
11 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 66 station road marlow buckinghamshire SL7 1NX (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 66 station road marlow buckinghamshire SL7 1NX (1 page) |
10 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
16 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
14 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
14 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 June 1999 | Return made up to 10/06/99; full list of members
|
15 June 1999 | Return made up to 10/06/99; full list of members
|
26 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 June 1998 | Return made up to 10/06/98; no change of members (4 pages) |
15 June 1998 | Return made up to 10/06/98; no change of members (4 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
16 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
28 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
28 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
30 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |