Norton Heath Road, Willingale
Ongar
Essex
CM5 0QG
Secretary Name | Janis Rosamond Halfhide |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1992(36 years, 5 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Brook Norton Heath Road, Willingale Ongar Essex CM5 0QG |
Director Name | Jonathan Halfhide |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(36 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 December 1992) |
Role | Site Manager |
Correspondence Address | The Cottage Yeovil Marsh Yeovil Somerset BA21 3QG |
Director Name | Mr Keith Anthony Halfhide |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(36 years, 5 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 11 June 2013) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Lower Brook Norton Heath Road, Willingale Ongar Essex CM5 0QG |
Director Name | David Roy Harper |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(36 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 1995) |
Role | Builder |
Correspondence Address | North Lodge Little Hyde Lane Fryerning Ingatestone Essex CM4 0HL |
Director Name | Eve Halfhide |
---|---|
Date of Birth | December 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(36 years, 5 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 11 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Brook Norton Heath Road, Willingale Ongar Essex CM5 0QG |
Telephone | 01277 213024 |
---|---|
Telephone region | Brentwood |
Registered Address | Lower Brook Norton Heath Road, Willingale Ongar Essex CM5 0QG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Willingale |
Ward | High Ongar, Willingale and The Rodings |
65k at £1 | Executors Of Estate Of Keith Anthony Halfhide 62.50% Ordinary |
---|---|
35k at £1 | Miss Janis Rosamond Halfhide 33.65% Ordinary |
4k at £1 | Mrs Eve Halfhide 3.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £547,972 |
Cash | £51,315 |
Current Liabilities | £14,271 |
Latest Accounts | 31 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2024 (5 months, 3 weeks from now) |
14 July 1977 | Delivered on: 21 September 1977 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of brickfield cottage sherfield essex. Outstanding |
---|---|
22 May 1974 | Delivered on: 11 November 1974 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in woodman road, brentwood, essex. Outstanding |
8 July 1974 | Delivered on: 11 July 1974 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53/55 junction road, brentwood, essex. Outstanding |
22 May 1974 | Delivered on: 24 May 1974 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Copelands" 303/305 south st romford, essex. Outstanding |
3 December 1999 | Delivered on: 13 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a junction house 53-55 junction road brentwood essex. Particularly described in conveyance dated 10/4/63 between naktown developments limited and K.A. halfhide limited. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 November 1990 | Delivered on: 11 December 1990 Persons entitled: Audrey Kate Veale Classification: Legal charge Secured details: UKP21000 from the company to the chargee. Particulars: "Durban" shelley road, hutton, brentwood essex CM13 2SE. Outstanding |
30 November 1990 | Delivered on: 11 December 1990 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: F/H property k/a durban shelley road hutton brentwood essex together with all buildings and fixtures thereon the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 July 1990 | Delivered on: 25 July 1990 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 71 crofton park, yeovil, somerset & all buildings & fixtures thereon the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 March 1990 | Delivered on: 20 March 1990 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land forming part of twines orchard, church road sparkford, somerset. Outstanding |
27 November 1989 | Delivered on: 4 December 1989 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land forming part of twines orchard sparkford somerset. Outstanding |
8 April 1987 | Delivered on: 13 April 1987 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as rosegarth, greenways hutton mount brentwood essex. Outstanding |
5 March 1987 | Delivered on: 9 March 1987 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H pieces of land comprising O.6 acres and known as st gildas the avenue, yeovil somerset. Outstanding |
23 May 1983 | Delivered on: 24 May 1983 Persons entitled: Rowden Building LTD Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Comprised in a conveyance dated 23 may 1983. Outstanding |
23 May 1983 | Delivered on: 24 May 1983 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 2 and 3 fryering lane,ingatestone essex. Outstanding |
27 February 1982 | Delivered on: 27 February 1982 Persons entitled: Rowden Building Limited Classification: Memoranduim of deposit Secured details: All monies due or ot become due from the chargee under the terms of an agreement dated 29/1/82. Particulars: Land at clavering, essex. Outstanding |
27 July 1981 | Delivered on: 3 November 1981 Persons entitled: Rowden Building Limited Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dtd 30/01/81. Particulars: Land at clavering, essex. Outstanding |
14 September 1977 | Delivered on: 21 September 1977 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 junction road brentwood essex. Outstanding |
4 November 1986 | Delivered on: 10 November 1964 Persons entitled: National & Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Land on e side of lindmar court clacton ex 33957 and fixed plant machinery and other fixtures present and future floating charge moveable plant machinery implements and utensils. Outstanding |
22 May 1974 | Delivered on: 24 May 1974 Satisfied on: 16 August 2022 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 133 hunter avenue sherfield, essex. Fully Satisfied |
22 May 1974 | Delivered on: 24 May 1974 Satisfied on: 16 August 2022 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28/30 warley hill, brentwood, essex. Fully Satisfied |
20 February 1974 | Delivered on: 11 March 1974 Satisfied on: 16 August 2022 Persons entitled: Lloyds Bank PLC Classification: Oral charge deposit of deeds 20/2/74 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28/30 warley hill brentwood essex. Fully Satisfied |
14 January 1991 | Delivered on: 17 January 1991 Satisfied on: 8 December 1999 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. Fully Satisfied |
11 October 1983 | Delivered on: 12 October 1983 Satisfied on: 8 January 2002 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from W.h bicknell limited to the chargee on any account. Particulars: Premises at st. Michaels avenue yeovil,somerset. Fully Satisfied |
14 December 1973 | Delivered on: 3 January 1974 Satisfied on: 16 August 2022 Persons entitled: Lloyds Bank PLC Classification: Oral charge deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property & land adjoining wildwood ingatestones essex. Fully Satisfied |
27 April 1983 | Delivered on: 14 May 1983 Satisfied on: 29 November 1986 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at st. Michaels avenue yeoville somerset. Fully Satisfied |
31 July 1982 | Delivered on: 13 August 1982 Satisfied on: 29 November 1986 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from W.h bidnell LTD to the chargee on any account whatsoever. Particulars: F/H land at st. Micheals avenue, yeovill, somerset. Fully Satisfied |
31 July 1982 | Delivered on: 13 August 1982 Satisfied on: 29 November 1986 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at st. Michaels avenue, yeovill soemrset. Fully Satisfied |
10 July 1982 | Delivered on: 10 July 1982 Satisfied on: 29 November 1986 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H pieces of land at allingham works, st. Micheals avneue yeovil somerset. Fully Satisfied |
8 July 1982 | Delivered on: 9 July 1982 Satisfied on: 29 November 1986 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from W.h bicknell limited to the chargee on any account whatsoever. Particulars: F/H piece of land at allingham works, st micheals avenue yeovil somerset. Fully Satisfied |
25 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
---|---|
4 October 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
23 October 2015 | Annual return made up to 6 August 2015 Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 6 August 2015 Statement of capital on 2015-10-23
|
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 October 2014 | Termination of appointment of Eve Halfhide as a director on 11 June 2014 (1 page) |
2 September 2014 | Annual return made up to 6 August 2014 Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 Statement of capital on 2014-09-02
|
7 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2013 (15 pages) |
7 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2013 (15 pages) |
15 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
19 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 July 2013 | Termination of appointment of Keith Halfhide as a director (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2012 | Annual return made up to 6 August 2012 (6 pages) |
20 September 2012 | Annual return made up to 6 August 2012 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 September 2010 | Director's details changed for Mr Keith Anthony Halfhide on 6 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Eve Halfhide on 6 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Janis Rosamond Halfhide on 6 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Eve Halfhide on 6 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Mr Keith Anthony Halfhide on 6 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Janis Rosamond Halfhide on 6 August 2010 (2 pages) |
16 December 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
22 October 2008 | Return made up to 06/08/08; full list of members (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
31 August 2007 | Return made up to 06/08/07; full list of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 August 2006 | Return made up to 06/08/06; full list of members (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
4 October 2005 | Return made up to 06/08/05; full list of members (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
25 October 2004 | Return made up to 06/08/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
21 August 2003 | Return made up to 06/08/03; no change of members (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
20 August 2002 | Return made up to 06/08/02; full list of members
|
8 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
13 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
20 June 2000 | Return made up to 20/06/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
13 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
29 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 January 1997 (7 pages) |
22 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 January 1996 (9 pages) |
7 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
14 August 1996 | Accounts for a small company made up to 31 January 1995 (11 pages) |
25 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Return made up to 20/06/95; full list of members (6 pages) |
25 January 1956 | Incorporation (16 pages) |