Company NameAudley End Development Limited
Company StatusDissolved
Company Number00629954
CategoryPrivate Limited Company
Incorporation Date9 June 1959(64 years, 11 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameLady Perina Braybrooke
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1998(39 years, 5 months after company formation)
Appointment Duration22 years, 12 months (closed 16 November 2021)
RoleCompany Director
Correspondence AddressThe Estate Office
Bruncketts Wendons Ambo
Saffrons Walden
Essex
CB11 4JL
Secretary NameLady Perina Braybrooke
NationalityBritish
StatusClosed
Appointed23 November 1998(39 years, 5 months after company formation)
Appointment Duration22 years, 12 months (closed 16 November 2021)
RoleCompany Director
Correspondence AddressThe Estate Office
Bruncketts Wendons Ambo
Saffrons Walden
Essex
CB11 4JL
Director NameThe Hon Mrs Amanda Muriel Mary Murray
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2007(48 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Estate Office
Bruncketts Wendons Ambo
Saffrons Walden
Essex
CB11 4JL
Director NameLady Linda Braybrooke
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(33 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 23 November 1998)
RoleMarried Woamn
Correspondence AddressWoodhall Woodhall Lane
Balsham
Cambridge
Cambridgeshire
CB1 6DU
Director NameLord Robin Henry Charles Braybrooke
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(33 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 22 February 2011)
RoleEstate Owner/Farmer
Correspondence AddressAbbey House
Audley End
Saffron Walden
Essex
CB11 4JG
Secretary NameLady Linda Braybrooke
NationalityBritish
StatusResigned
Appointed09 July 1992(33 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 23 November 1998)
RoleCompany Director
Correspondence AddressWoodhall Woodhall Lane
Balsham
Cambridge
Cambridgeshire
CB1 6DU

Contact

Telephone01799 541956
Telephone regionSaffron Walden

Location

Registered AddressThe Estate Office
Bruncketts Wendons Ambo
Saffrons Walden
Essex
CB11 4JL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWendens Ambo
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaWendens Ambo

Shareholders

55 at £1Robin Henry Charles Braybrooke
55.00%
Ordinary
5 at £1Lady Perina Braybrooke
5.00%
Ordinary
20 at £1Mrs Amanda Muriel Mary Murray
20.00%
Ordinary
20 at £1Right Honourable Countess Of Derby
20.00%
Ordinary

Financials

Year2014
Net Worth£9,197
Cash£26,866
Current Liabilities£35,816

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
9 July 2019Director's details changed for The Hon Mrs Amanda Muriel Mary Murray on 5 July 2019 (2 pages)
8 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
17 January 2019Director's details changed for Lady Perina Braybrooke on 30 November 2018 (2 pages)
17 January 2019Secretary's details changed for Lady Perina Braybrooke on 30 November 2018 (1 page)
17 January 2019Director's details changed for Lady Perina Braybrooke on 30 November 2018 (2 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 July 2018Cessation of Robin Henry Charles Braybrooke as a person with significant control on 5 June 2017 (1 page)
12 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
12 July 2018Notification of The Honourable Mrs Amanda Muriel Mary Murray as a person with significant control on 5 June 2017 (2 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
10 July 2017Notification of Robin Henry Charles Braybrooke as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
10 July 2017Notification of Robin Henry Charles Braybrooke as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Director's details changed for The Hon Mrs Amanda Muriel Mary Murray on 19 July 2012 (2 pages)
19 July 2012Director's details changed for The Hon Mrs Amanda Muriel Mary Murray on 19 July 2012 (2 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 March 2011Termination of appointment of Robin Braybrooke as a director (1 page)
11 March 2011Termination of appointment of Robin Braybrooke as a director (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 August 2009Return made up to 09/07/09; full list of members (4 pages)
27 August 2009Return made up to 09/07/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 August 2008Return made up to 09/07/08; full list of members (4 pages)
22 August 2008Return made up to 09/07/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
4 September 2007Return made up to 09/07/07; full list of members (3 pages)
4 September 2007Return made up to 09/07/07; full list of members (3 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Return made up to 09/07/06; full list of members (3 pages)
18 July 2006Return made up to 09/07/06; full list of members (3 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 August 2005Return made up to 09/07/05; full list of members (3 pages)
19 August 2005Return made up to 09/07/05; full list of members (3 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 July 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(8 pages)
20 July 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(8 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 October 2003Return made up to 09/07/03; full list of members (8 pages)
8 October 2003Return made up to 09/07/03; full list of members (8 pages)
21 July 2002Return made up to 09/07/02; full list of members (6 pages)
21 July 2002Return made up to 09/07/02; full list of members (6 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
20 July 2001Return made up to 09/07/01; full list of members (6 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
20 July 2001Return made up to 09/07/01; full list of members (6 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
19 December 2000Full accounts made up to 31 March 2000 (12 pages)
19 December 2000Full accounts made up to 31 March 2000 (12 pages)
13 July 2000Return made up to 09/07/00; full list of members (7 pages)
13 July 2000Return made up to 09/07/00; full list of members (7 pages)
17 January 2000Full accounts made up to 31 March 1999 (12 pages)
17 January 2000Full accounts made up to 31 March 1999 (12 pages)
27 July 1999Return made up to 09/07/99; full list of members (6 pages)
27 July 1999Return made up to 09/07/99; full list of members (6 pages)
29 January 1999New secretary appointed;new director appointed (2 pages)
29 January 1999New secretary appointed;new director appointed (2 pages)
29 January 1999Secretary resigned;director resigned (1 page)
29 January 1999Secretary resigned;director resigned (1 page)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
16 July 1998Return made up to 09/07/98; full list of members (4 pages)
16 July 1998Return made up to 09/07/98; full list of members (4 pages)
13 February 1998Secretary's particulars changed;director's particulars changed (1 page)
13 February 1998Secretary's particulars changed;director's particulars changed (1 page)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
22 July 1997Return made up to 09/07/97; full list of members (6 pages)
22 July 1997Return made up to 09/07/97; full list of members (6 pages)
13 December 1996Full accounts made up to 31 March 1996 (12 pages)
13 December 1996Full accounts made up to 31 March 1996 (12 pages)
30 July 1996Return made up to 09/07/96; full list of members (6 pages)
30 July 1996Return made up to 09/07/96; full list of members (6 pages)
27 September 1995Full accounts made up to 31 March 1995 (11 pages)
27 September 1995Full accounts made up to 31 March 1995 (11 pages)
18 July 1995Return made up to 09/07/95; full list of members (12 pages)
18 July 1995Return made up to 09/07/95; full list of members (12 pages)