Chelmsford
Essex
CM2 6JB
Director Name | Martyn Gard |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2005(46 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rough Hill Farm Cottages The Tye East Hanningfield Chelmsford Essex CM3 8AA |
Director Name | Mr Kevin Ralph Gard |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2017(58 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Secretary Name | Mr Peter Gard |
---|---|
Status | Current |
Appointed | 08 August 2017(58 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Mr Trevor Gard |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2017(58 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Doris Emily Gard |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | 2 Simmonds Way Danbury Chelmsford Essex CM3 4PT |
Director Name | Martyn Gard |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(33 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 644 Galleywood Road Chelmsford Essex CM2 8BY |
Director Name | John William Little |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(33 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 25 July 2017) |
Role | Company Director |
Correspondence Address | 58 Lynmouth Avenue Chelmsford Essex CM2 0TR |
Secretary Name | Paul Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 55 Goshawk Drive Tile Kiln Chelmsford Essex CM2 8XW |
Secretary Name | John William Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(35 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 25 July 2017) |
Role | Company Director |
Correspondence Address | 58 Lynmouth Avenue Chelmsford Essex CM2 0TR |
Director Name | Barbara Jean Smith |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(37 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 22 January 2017) |
Role | Company Director |
Correspondence Address | 101 Kingfisher Lodge The Dell Great Baddow Chelmsford Essex CM2 7JZ |
Director Name | Trustees Of John William Gard Deceased (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1992(33 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 June 1993) |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BD |
Telephone | 01245 400202 |
---|---|
Telephone region | Chelmsford |
Registered Address | The Timber Mill Rough Hill Complex The Tye East Hanningfield Chelmsford Essex CM3 8BY |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | East Hanningfield |
Ward | Bicknacre and East and West Hanningfield |
Built Up Area | East Hanningfield |
900 at £1 | Peter Gard 7.00% Ordinary |
---|---|
900 at £1 | Sheila Gard 7.00% Ordinary |
570 at £1 | Lynn Gard 4.43% Ordinary |
570 at £1 | Mrs Joanne O'connor 4.43% Ordinary |
570 at £1 | Mrs Nancy Sanders 4.43% Ordinary |
570 at £1 | Nicholas John Smith 4.43% Ordinary |
500 at £1 | Executors Of Doris Emily Gard 3.89% Ordinary |
500 at £1 | Mr Ralph David Gladwin 3.89% Ordinary |
386 at £1 | Kay Georgina Gard 3.00% Ordinary |
386 at £1 | Martyn Gard 3.00% Ordinary |
2.4k at £1 | John William Little 18.64% Ordinary |
1.6k at £1 | Barbara Jean Smith 12.71% Ordinary |
1.4k at £1 | Kay Georgina Gard Disc. Settlement 10.93% Ordinary |
1.4k at £1 | Martyn Gard Discretionary Trust 10.93% Ordinary |
165 at £1 | Trustees Of J.w. Gard Trust 1.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,997,101 |
Cash | £16,381 |
Current Liabilities | £194,772 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
19 April 1988 | Delivered on: 4 May 1988 Satisfied on: 3 July 2008 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: Land at the north side of roman road, hatfield peverel essex. Title no ex 110943. Fully Satisfied |
---|---|
19 April 1988 | Delivered on: 4 May 1988 Satisfied on: 18 September 1991 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: "Melville" no. 49 baddow hall crescent, great baddow, essex. Fully Satisfied |
19 April 1988 | Delivered on: 4 May 1988 Satisfied on: 3 July 2008 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: Land situate in beehive lane great baddow, chelmsford, essex. Fully Satisfied |
19 April 1988 | Delivered on: 4 May 1988 Satisfied on: 3 July 2008 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: Land situate in the parish of hatfield peverel, essex. Fully Satisfied |
10 November 1978 | Delivered on: 30 November 1978 Satisfied on: 3 July 2008 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property, undertaking & assets charged by the principal & further deeds. Fully Satisfied |
10 November 1978 | Delivered on: 30 November 1978 Satisfied on: 3 July 2008 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: "The cabin" & 41 & 41A beehive lane, great baddow, chelmsford, essex. Fully Satisfied |
2 February 1973 | Delivered on: 19 February 1973 Persons entitled: Janet Kathleen Watt. Classification: Legal charge Secured details: £6,000. Particulars: "Redcot", 134 parkway, chelmsford, essex. Fully Satisfied |
15 February 1971 | Delivered on: 4 March 1971 Satisfied on: 3 July 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the co and/or all or any of the 3 other companies named therein to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future by way of fixed and floating charges including all property and uncalled capital with all fixtures (including trade fixtures) now or hereafter thereon (see doc 35). Fully Satisfied |
22 August 2005 | Delivered on: 2 September 2005 Satisfied on: 3 July 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
21 November 1959 | Delivered on: 1 December 1959 Satisfied on: 3 July 2008 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All moneys due etc. Particulars: Land with frontage to beehive lane gt baddow essex with factory garages and buildigs erected thereon. Fully Satisfied |
28 August 2008 | Delivered on: 6 September 2008 Persons entitled: Bank of Scotland Corporate Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as the beehive business centre, beehive lane, chelmsford, essex t/n EX809805. Outstanding |
28 August 2008 | Delivered on: 2 September 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 January 2021 | Director's details changed for Mr Kevin Ralph Gard on 12 January 2021 (2 pages) |
---|---|
12 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
8 July 2020 | Confirmation statement made on 14 June 2020 with updates (5 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 September 2018 | Cancellation of shares. Statement of capital on 11 May 2018
|
17 August 2018 | Purchase of own shares. (3 pages) |
8 August 2018 | Confirmation statement made on 14 June 2018 with updates (6 pages) |
19 April 2018 | Notification of a person with significant control statement (2 pages) |
20 October 2017 | Appointment of Mr Trevor Gard as a director on 28 September 2017 (2 pages) |
20 October 2017 | Appointment of Mr Trevor Gard as a director on 28 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of John William Little as a director on 25 July 2017 (1 page) |
1 September 2017 | Termination of appointment of John William Little as a director on 25 July 2017 (1 page) |
1 September 2017 | Appointment of Mr Kevin Ralph Gard as a director on 8 August 2017 (2 pages) |
1 September 2017 | Appointment of Mr Peter Gard as a secretary on 8 August 2017 (2 pages) |
1 September 2017 | Appointment of Mr Kevin Ralph Gard as a director on 8 August 2017 (2 pages) |
1 September 2017 | Appointment of Mr Peter Gard as a secretary on 8 August 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 March 2017 | Termination of appointment of Barbara Jean Smith as a director on 22 January 2017 (1 page) |
27 March 2017 | Termination of appointment of Barbara Jean Smith as a director on 22 January 2017 (1 page) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
5 July 2016 | Director's details changed for Martyn Gard on 13 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Martyn Gard on 13 June 2016 (2 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 August 2014 | Director's details changed for Peter Gard on 6 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Peter Gard on 6 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Peter Gard on 6 August 2014 (2 pages) |
16 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
12 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (8 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 August 2009 | Return made up to 14/06/09; full list of members (7 pages) |
6 August 2009 | Return made up to 14/06/09; full list of members (7 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
11 July 2008 | Return made up to 14/06/08; change of members (8 pages) |
11 July 2008 | Return made up to 14/06/08; change of members (8 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 July 2007 | Return made up to 14/06/07; no change of members (8 pages) |
14 July 2007 | Return made up to 14/06/07; no change of members (8 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 June 2006 | Return made up to 14/06/06; full list of members
|
29 June 2006 | Return made up to 14/06/06; full list of members
|
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 134 parkway chelmsford essex CM2 7PU (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 134 parkway chelmsford essex CM2 7PU (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
2 September 2005 | Particulars of mortgage/charge (9 pages) |
2 September 2005 | Particulars of mortgage/charge (9 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 June 2005 | Return made up to 14/06/05; full list of members
|
30 June 2005 | Return made up to 14/06/05; full list of members
|
19 July 2004 | Return made up to 14/06/04; full list of members (11 pages) |
19 July 2004 | Return made up to 14/06/04; full list of members (11 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 September 2003 | Return made up to 14/06/03; full list of members
|
26 September 2003 | Return made up to 14/06/03; full list of members
|
12 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 August 2002 | Return made up to 14/06/02; full list of members
|
16 August 2002 | Return made up to 14/06/02; full list of members
|
1 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 August 2001 | Return made up to 14/06/01; full list of members
|
15 August 2001 | Return made up to 14/06/01; full list of members
|
20 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 July 2000 | Return made up to 14/06/00; full list of members
|
20 July 2000 | Return made up to 14/06/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 June 2000 | Director's particulars changed (1 page) |
7 June 2000 | Director's particulars changed (1 page) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 August 1999 | Return made up to 14/06/99; no change of members
|
12 August 1999 | Return made up to 14/06/99; no change of members
|
18 May 1999 | Auditor's resignation (1 page) |
18 May 1999 | Auditor's resignation (1 page) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 August 1998 | Return made up to 14/06/98; full list of members (9 pages) |
17 August 1998 | Return made up to 14/06/98; full list of members (9 pages) |
19 May 1998 | Auditor's resignation (1 page) |
19 May 1998 | Auditor's resignation (1 page) |
3 September 1997 | Return made up to 14/06/97; full list of members (9 pages) |
3 September 1997 | Return made up to 14/06/97; full list of members (9 pages) |
22 May 1997 | Accounts made up to 31 December 1996 (10 pages) |
22 May 1997 | Accounts made up to 31 December 1996 (10 pages) |
16 October 1996 | Location of debenture register (1 page) |
16 October 1996 | Location of register of members (1 page) |
16 October 1996 | Location of register of members (1 page) |
16 October 1996 | Location of debenture register (1 page) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
2 August 1996 | Accounts made up to 31 December 1995 (11 pages) |
2 August 1996 | Accounts made up to 31 December 1995 (11 pages) |
15 July 1996 | Return made up to 14/06/96; no change of members (7 pages) |
15 July 1996 | Return made up to 14/06/96; no change of members (7 pages) |
12 July 1995 | Return made up to 14/06/95; full list of members (8 pages) |
12 July 1995 | Return made up to 14/06/95; full list of members (8 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
30 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 May 1995 | Secretary resigned;new secretary appointed (4 pages) |