Company NameHutton Mount Limited
Company StatusActive
Company Number00579658
CategoryPrivate Limited Company
Incorporation Date8 March 1957(67 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Bhupinder Singh Battu
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(63 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Paul James Fynn
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(63 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London
Chelmsford
Essex
CM2 0RG
Director NameMr Peter Joseph Schmitz
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(63 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Michael Timothy O'Connell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(64 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Shaun Rowland Pridmore
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(65 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Henry John Campbell Pulley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(34 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 June 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBow End 9 Bowhay
Hutton
Brentwood
Essex
CM13 2JX
Director NameMr William Alexander Logan Watt
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(34 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 June 2000)
RoleRetired
Correspondence AddressGreenloaning Herington Grove
Hutton
Brentwood
Essex
CM13 2NN
Director NameMr Frank Claude Wainwright
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(34 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleRetired
Correspondence AddressMerrymeet Hillwood Grove
Hutton
Brentwood
Essex
CM13 2PD
Director NameMr Roger Brook Pearson
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(34 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 October 1998)
RoleConsultant
Correspondence Address21 Roundwood Grove
Hutton
Brentwood
Essex
CM13 2NE
Director NameMr Norman Frank Kirby
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(34 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 1994)
RoleRetired
Correspondence AddressMount Batten Ridgeway
Hutton
Brentwood
Essex
CM13 2LP
Secretary NameMr Frank Claude Wainwright
NationalityBritish
StatusResigned
Appointed24 December 1991(34 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressMerrymeet Hillwood Grove
Hutton
Brentwood
Essex
CM13 2PD
Director NameAlfred Stanley Greatorex
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(37 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 April 2001)
RoleRetired
Correspondence AddressWillows Hillwood Grove
Hutton
Brentwood
Essex
CM13 2PD
Director NameMichael Lightowler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(41 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Barns Farm
Old Barns Lane
Blackmore
Essex
CM4 0PY
Director NameAnthony Robert Swaby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(41 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 February 2004)
RoleCompany Director
Correspondence AddressCopperfield 4 Ridgeway
Hutton
Brentwood
Essex
CM13 2LS
Director NameJurek Scott Szczuka
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(43 years, 3 months after company formation)
Appointment Duration6 months (resigned 04 December 2000)
RoleCompany Director
Correspondence AddressLittle Oaks
Hillwood Grove, Hutton
Brentwood
Essex
CM13 2PD
Secretary NameMichael Lightowler
NationalityBritish
StatusResigned
Appointed07 June 2000(43 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 July 2000)
RoleSolicitor/Notary Public
Country of ResidenceUnited Kingdom
Correspondence AddressOld Barns Farm
Old Barns Lane
Blackmore
Essex
CM4 0PY
Secretary NameGordon Knight
NationalityBritish
StatusResigned
Appointed01 July 2000(43 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2001)
RoleRetired
Correspondence AddressPhemli
Mount Avenue, Hutton
Brentwood
Essex
CM13 2PB
Director NameMr Michael Timothy O'Connell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(44 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHedgerows
Heronway Hutton Mount
Brentwood
Essex
CM13 2LX
Director NameMr Leonard William Ralph Webb
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(44 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 04 November 2014)
RoleRetired
Correspondence AddressBushwood Herington Grove
Hutton
Brentwood
Essex
CM13 2NN
Director NamePeter David Arthur Townsend
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(44 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 28 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hutton Gate
Hutton
Brentwood
Essex
CM13 2XA
Secretary NameAnthony Robert Swaby
NationalityBritish
StatusResigned
Appointed07 August 2001(44 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 February 2004)
RoleBuilder
Correspondence AddressCopperfield 4 Ridgeway
Hutton
Brentwood
Essex
CM13 2LS
Secretary NamePeter David Arthur Townsend
NationalityBritish
StatusResigned
Appointed10 February 2004(46 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hutton Gate
Hutton
Brentwood
Essex
CM13 2XA
Director NameMr Robert West
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(47 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Spinney Mount Avenue
Hutton
Brentwood
Essex
CM13 2PB
Director NameMr Michael David Gilbert
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(51 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 November 2013)
RoleRetired
Correspondence AddressHadleigh Hillwood Close
Hutton
Brentwood
Essex
CM13 2PE
Director NameMr Emerson Lee Bedford
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(57 years, 6 months after company formation)
Appointment Duration5 years (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hillwood Grove Hutton
Brentwood
Essex
CM13 2PD
Director NameMrs Janet Weller
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(57 years, 6 months after company formation)
Appointment Duration5 years (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon 52 Heronway
Hutton
Brentwood
Essex
CM13 2LG
Director NameMr Roger Stanley William Oyston
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(58 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bowhay Hutton Mount
Brentwood
Essex
CM13 2JX
Director NameMr Stuart Simon Gordon
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(58 years, 7 months after company formation)
Appointment Duration5 years (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMrs Maureen Shirley Sparks
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(58 years, 7 months after company formation)
Appointment Duration5 years (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameStephen John Abbott
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(60 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameDeborah Brown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(61 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMrs Harjinder Kaur Kang
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(63 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG

Location

Registered Address1st Floor, County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
95.04%
-
1 at £1Alan John Barton
0.25%
Ordinary
1 at £1Andrew Kevin Arrowsmith
0.25%
Ordinary
1 at £1Anil Bansal
0.25%
Ordinary
1 at £1Christine Heather Bishop
0.25%
Ordinary
1 at £1Coral Jean Clark
0.25%
Ordinary
1 at £1Derek Alfred Barker
0.25%
Ordinary
1 at £1Dr Margaret Elizabeth Bolton
0.25%
Ordinary
1 at £1Dr Rajesh Kumar Aggarwal
0.25%
Ordinary
1 at £1Emerson Lee Bedford
0.25%
Ordinary
1 at £1Hugh William Comer
0.25%
Ordinary
1 at £1Hutton Masonic Hall Limited
0.25%
Ordinary
1 at £1James Leonard Carr
0.25%
Ordinary
1 at £1Joanne Chakko
0.25%
Ordinary
1 at £1Joyce May Button
0.25%
Ordinary
1 at £1Keith Martin Barrett
0.25%
Ordinary
1 at £1Lynda Violet Barker
0.25%
Ordinary
1 at £1Michael John Barrett
0.25%
Ordinary
1 at £1Michael Robert Bostock
0.25%
Ordinary
1 at £1Pamela Anne Bangert
0.25%
Ordinary
1 at £1Rodney Paul Aldridge
0.25%
Ordinary

Financials

Year2014
Net Worth£406
Cash£173,906
Current Liabilities£173,505

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

23 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 September 2023Change of share class name or designation (2 pages)
1 August 2023Change of share class name or designation (2 pages)
21 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 July 2023Memorandum and Articles of Association (36 pages)
29 June 2023Termination of appointment of Stephen John Abbott as a director on 4 April 2023 (1 page)
29 June 2023Appointment of Mr Shaun Rowland Pridmore as a director on 14 December 2022 (2 pages)
14 January 2023Change of share class name or designation (2 pages)
6 January 2023Confirmation statement made on 13 December 2022 with updates (34 pages)
5 January 2023Statement of capital following an allotment of shares on 30 November 2022
  • GBP 460
(3 pages)
5 January 2023Statement of capital following an allotment of shares on 26 October 2022
  • GBP 459
(3 pages)
10 October 2022Statement of capital following an allotment of shares on 25 May 2022
  • GBP 458.00
(4 pages)
10 October 2022Change of share class name or designation (2 pages)
7 October 2022Change of share class name or designation (2 pages)
16 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
29 July 2022Termination of appointment of Harjinder Kaur Kang as a director on 4 May 2022 (1 page)
25 February 2022Confirmation statement made on 24 December 2021 with updates (33 pages)
8 February 2022Statement of capital following an allotment of shares on 12 January 2022
  • GBP 443
(3 pages)
6 January 2022Memorandum and Articles of Association (34 pages)
6 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 December 2021Statement of capital following an allotment of shares on 10 November 2021
  • GBP 442
(3 pages)
24 December 2021Statement of capital following an allotment of shares on 10 November 2021
  • GBP 441
(3 pages)
24 December 2021Appointment of Mr Michael Timothy O'connell as a director on 27 September 2021 (2 pages)
7 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
5 November 2021Termination of appointment of Deborah Brown as a director on 16 June 2021 (1 page)
26 August 2021Director's details changed for Stephen John Abbott on 16 August 2021 (2 pages)
25 August 2021Director's details changed for Mrs Harjinder Kaur Kang on 16 August 2021 (2 pages)
25 August 2021Director's details changed for Mr Bhupinder Singh Battu on 16 August 2021 (2 pages)
25 August 2021Director's details changed for Mr Peter Joseph Schmitz on 16 August 2021 (2 pages)
25 August 2021Director's details changed for Mr Paul James Fynn on 16 August 2021 (2 pages)
25 August 2021Director's details changed for Deborah Brown on 16 August 2021 (2 pages)
18 August 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG on 18 August 2021 (1 page)
13 August 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 440
(3 pages)
12 March 2021Confirmation statement made on 24 December 2020 with updates (33 pages)
16 February 2021Statement of capital following an allotment of shares on 7 November 2020
  • GBP 439
(3 pages)
3 December 2020Termination of appointment of Maureen Shirley Sparks as a director on 28 September 2020 (1 page)
3 December 2020Appointment of Mr Paul James Fynn as a director on 28 September 2020 (2 pages)
3 December 2020Appointment of Bhupinder Battu as a director on 28 September 2020 (2 pages)
3 December 2020Appointment of Mrs Harjinder Kaur Kang as a director on 28 September 2020 (2 pages)
3 December 2020Termination of appointment of Stuart Simon Gordon as a director on 28 September 2020 (1 page)
3 December 2020Appointment of Mr Peter Joseph Schmitz as a director on 28 September 2020 (2 pages)
26 November 2020Statement of capital following an allotment of shares on 19 October 2020
  • GBP 438
(3 pages)
26 November 2020Statement of capital following an allotment of shares on 6 October 2020
  • GBP 437
(3 pages)
10 November 2020Accounts for a small company made up to 31 March 2020 (8 pages)
7 January 2020Confirmation statement made on 24 December 2019 with updates (32 pages)
7 January 2020Director's details changed for Mr Stuart Simon Gordon on 7 January 2020 (2 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
6 November 2019Termination of appointment of Janet Weller as a director on 24 September 2019 (1 page)
6 November 2019Termination of appointment of Emerson Lee Bedford as a director on 24 September 2019 (1 page)
9 August 2019Statement of capital following an allotment of shares on 8 July 2019
  • GBP 436
(3 pages)
27 June 2019Statement of capital following an allotment of shares on 21 January 2019
  • GBP 435
(3 pages)
27 June 2019Statement of capital following an allotment of shares on 6 August 2018
  • GBP 433
(3 pages)
21 June 2019Appointment of Deborah Brown as a director on 10 September 2018 (2 pages)
18 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
12 February 2019Confirmation statement made on 24 December 2018 with updates (33 pages)
13 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
5 June 2018Statement of capital following an allotment of shares on 22 March 2018
  • GBP 431
(3 pages)
5 June 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 432
(3 pages)
15 May 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 430.00
(4 pages)
26 April 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 429.00
(4 pages)
24 January 2018Confirmation statement made on 24 December 2017 with updates (32 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
17 November 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 427
(3 pages)
17 November 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 428
(3 pages)
17 November 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 428
(3 pages)
17 November 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 427
(3 pages)
16 November 2017Appointment of Stephen John Abbott as a director on 11 September 2017 (2 pages)
16 November 2017Appointment of Stephen John Abbott as a director on 11 September 2017 (2 pages)
26 September 2017Memorandum and Articles of Association (38 pages)
26 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 September 2017Memorandum and Articles of Association (38 pages)
11 January 2017Confirmation statement made on 24 December 2016 with updates (33 pages)
11 January 2017Confirmation statement made on 24 December 2016 with updates (33 pages)
17 December 2016Full accounts made up to 31 March 2016 (10 pages)
17 December 2016Full accounts made up to 31 March 2016 (10 pages)
15 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 425
(3 pages)
15 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 424
(3 pages)
15 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 424
(3 pages)
15 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 425
(3 pages)
15 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 426
(3 pages)
15 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 426
(3 pages)
27 September 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 423
(3 pages)
27 September 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 423
(3 pages)
9 September 2016Auditor's resignation (1 page)
9 September 2016Auditor's resignation (1 page)
17 August 2016Auditor's resignation (1 page)
17 August 2016Auditor's resignation (1 page)
31 May 2016Termination of appointment of Roger Stanley William Oyston as a director on 16 May 2016 (1 page)
31 May 2016Termination of appointment of Roger Stanley William Oyston as a director on 16 May 2016 (1 page)
13 May 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 423
(3 pages)
13 May 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 423
(3 pages)
13 May 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 422
(3 pages)
13 May 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 421
(3 pages)
13 May 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 422
(3 pages)
13 May 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 421
(3 pages)
7 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 422
(36 pages)
7 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 422
(36 pages)
22 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 422
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 422
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 416
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 416
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 415
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 415
(3 pages)
1 December 2015Termination of appointment of Peter David Arthur Townsend as a director on 28 September 2015 (1 page)
1 December 2015Termination of appointment of Michael Timothy O'connell as a director on 28 September 2015 (1 page)
1 December 2015Termination of appointment of Peter David Arthur Townsend as a secretary on 28 September 2015 (1 page)
1 December 2015Termination of appointment of Peter David Arthur Townsend as a secretary on 28 September 2015 (1 page)
1 December 2015Termination of appointment of Peter David Arthur Townsend as a director on 28 September 2015 (1 page)
1 December 2015Termination of appointment of Michael Timothy O'connell as a director on 28 September 2015 (1 page)
5 November 2015Full accounts made up to 31 March 2015 (10 pages)
5 November 2015Full accounts made up to 31 March 2015 (10 pages)
26 October 2015Appointment of Mrs Maureen Shirley Sparks as a director on 28 September 2015 (2 pages)
26 October 2015Appointment of Mr Roger Stanley William Oyston as a director on 28 September 2015 (2 pages)
26 October 2015Appointment of Mr Roger Stanley William Oyston as a director on 28 September 2015 (2 pages)
26 October 2015Appointment of Stuart Simon Gordon as a director on 28 September 2015 (2 pages)
26 October 2015Appointment of Mrs Maureen Shirley Sparks as a director on 28 September 2015 (2 pages)
26 October 2015Appointment of Stuart Simon Gordon as a director on 28 September 2015 (2 pages)
3 September 2015Termination of appointment of Leonard William Ralph Webb as a director on 4 November 2014 (1 page)
3 September 2015Termination of appointment of Leonard William Ralph Webb as a director on 4 November 2014 (1 page)
3 September 2015Termination of appointment of Leonard William Ralph Webb as a director on 4 November 2014 (1 page)
25 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 404
(3 pages)
25 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 404
(3 pages)
25 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 404
(3 pages)
4 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 403
(36 pages)
4 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 403
(36 pages)
27 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 403
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 403
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 403
(3 pages)
20 November 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 400
(3 pages)
20 November 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 400
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 401
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 401
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 401
(3 pages)
6 October 2014Appointment of Janet Weller as a director on 1 September 2014 (2 pages)
6 October 2014Appointment of Mr Emerson Lee Bedford as a director on 1 September 2014 (2 pages)
6 October 2014Appointment of Janet Weller as a director on 1 September 2014 (2 pages)
6 October 2014Appointment of Mr Emerson Lee Bedford as a director on 1 September 2014 (2 pages)
6 October 2014Appointment of Mr Emerson Lee Bedford as a director on 1 September 2014 (2 pages)
6 October 2014Appointment of Janet Weller as a director on 1 September 2014 (2 pages)
17 September 2014Full accounts made up to 31 March 2014 (10 pages)
17 September 2014Full accounts made up to 31 March 2014 (10 pages)
9 June 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 399
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 399
(4 pages)
31 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 389
(4 pages)
31 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 389
(4 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders (19 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders (19 pages)
10 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 186
(4 pages)
10 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 186
(4 pages)
10 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 186
(4 pages)
5 November 2013Termination of appointment of Michael Gilbert as a director (1 page)
5 November 2013Termination of appointment of Michael Gilbert as a director (1 page)
25 October 2013Full accounts made up to 31 March 2013 (11 pages)
25 October 2013Full accounts made up to 31 March 2013 (11 pages)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
9 May 2013Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 9 May 2013 (1 page)
8 February 2013Director's details changed for Michael Timothy O'connell on 1 December 2012 (2 pages)
8 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (8 pages)
8 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (8 pages)
8 February 2013Director's details changed for Michael Timothy O'connell on 1 December 2012 (2 pages)
8 February 2013Director's details changed for Michael Timothy O'connell on 1 December 2012 (2 pages)
9 October 2012Full accounts made up to 31 March 2012 (11 pages)
9 October 2012Full accounts made up to 31 March 2012 (11 pages)
16 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (8 pages)
20 September 2011Full accounts made up to 31 March 2011 (11 pages)
20 September 2011Full accounts made up to 31 March 2011 (11 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (8 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (8 pages)
30 January 2010Full accounts made up to 31 March 2009 (11 pages)
30 January 2010Full accounts made up to 31 March 2009 (11 pages)
25 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
25 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
1 February 2009Full accounts made up to 31 March 2008 (11 pages)
1 February 2009Full accounts made up to 31 March 2008 (11 pages)
21 January 2009Return made up to 24/12/08; full list of members (8 pages)
21 January 2009Return made up to 24/12/08; full list of members (8 pages)
25 November 2008Director appointed michael david gilbert (2 pages)
25 November 2008Director appointed michael david gilbert (2 pages)
25 June 2008Appointment terminated director robert west (1 page)
25 June 2008Appointment terminated director robert west (1 page)
31 January 2008Full accounts made up to 31 March 2007 (11 pages)
31 January 2008Full accounts made up to 31 March 2007 (11 pages)
18 January 2008Return made up to 24/12/07; full list of members (4 pages)
18 January 2008Return made up to 24/12/07; full list of members (4 pages)
2 March 2007Registered office changed on 02/03/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
2 March 2007Registered office changed on 02/03/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
15 January 2007Return made up to 24/12/06; full list of members (4 pages)
15 January 2007Return made up to 24/12/06; full list of members (4 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
23 December 2005Return made up to 24/12/05; full list of members (4 pages)
23 December 2005Return made up to 24/12/05; full list of members (4 pages)
10 January 2005Return made up to 24/12/04; full list of members (4 pages)
10 January 2005Return made up to 24/12/04; full list of members (4 pages)
20 December 2004Full accounts made up to 31 March 2004 (10 pages)
20 December 2004Full accounts made up to 31 March 2004 (10 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004New secretary appointed (2 pages)
24 February 2004Secretary resigned;director resigned (1 page)
24 February 2004Secretary resigned;director resigned (1 page)
6 January 2004Return made up to 24/12/03; full list of members (9 pages)
6 January 2004Return made up to 24/12/03; full list of members (9 pages)
1 December 2003Full accounts made up to 31 March 2003 (9 pages)
1 December 2003Full accounts made up to 31 March 2003 (9 pages)
16 January 2003Return made up to 24/12/02; full list of members (9 pages)
16 January 2003Return made up to 24/12/02; full list of members (9 pages)
9 October 2002Full accounts made up to 31 March 2002 (9 pages)
9 October 2002Full accounts made up to 31 March 2002 (9 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
22 February 2002Location of register of members (1 page)
22 February 2002Return made up to 24/12/01; full list of members (7 pages)
22 February 2002Location of register of members (1 page)
22 February 2002Return made up to 24/12/01; full list of members (7 pages)
27 December 2001Full accounts made up to 31 March 2001 (9 pages)
27 December 2001Full accounts made up to 31 March 2001 (9 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
19 January 2001Full accounts made up to 31 March 2000 (9 pages)
19 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 January 2001Full accounts made up to 31 March 2000 (9 pages)
19 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
13 November 2000Registered office changed on 13/11/00 from: burntwood house 9 shenfield road brentwood essex CM15 8AF (1 page)
13 November 2000Registered office changed on 13/11/00 from: burntwood house 9 shenfield road brentwood essex CM15 8AF (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000Secretary resigned;director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: 47 kings rd. Brentwood essex CM14 4DJ (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Registered office changed on 21/06/00 from: 47 kings rd. Brentwood essex CM14 4DJ (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
5 January 2000Return made up to 24/12/99; full list of members (9 pages)
5 January 2000Return made up to 24/12/99; full list of members (9 pages)
20 December 1999Full accounts made up to 31 March 1999 (6 pages)
20 December 1999Full accounts made up to 31 March 1999 (6 pages)
7 January 1999Return made up to 24/12/98; no change of members (6 pages)
7 January 1999Return made up to 24/12/98; no change of members (6 pages)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
8 October 1998Full accounts made up to 31 March 1998 (6 pages)
8 October 1998Full accounts made up to 31 March 1998 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (5 pages)
15 January 1998Return made up to 24/12/97; full list of members (8 pages)
15 January 1998Return made up to 24/12/97; full list of members (8 pages)
16 January 1997Return made up to 24/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1997Return made up to 24/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1996Full accounts made up to 31 March 1996 (6 pages)
24 December 1996Full accounts made up to 31 March 1996 (6 pages)
15 January 1996Return made up to 24/12/95; no change of members (6 pages)
15 January 1996Return made up to 24/12/95; no change of members (6 pages)
23 November 1995Full accounts made up to 31 March 1995 (6 pages)
23 November 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
8 March 1957Certificate of incorporation (1 page)
8 March 1957Incorporation (13 pages)
8 March 1957Certificate of incorporation (1 page)
8 March 1957Incorporation (13 pages)