Company NameFounders Pg Limited
DirectorsPatrick Brian Green and Joy Elizabeth Keeley
Company StatusActive
Company Number00677366
CategoryPrivate Limited Company
Incorporation Date8 December 1960(63 years, 4 months ago)
Previous NamePatrick Green Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Brian Green
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRosecroft 15 Church Road
Rivenhall
Witham
Essex
CM8 3PQ
Director NameMrs Joy Elizabeth Keeley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBrook House 3 Waterloo Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 2NR
Director NameMr Patrick Joseph Francis Davison
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 The Quorn
Ingatestone
Essex
CM4 9HE
Director NameMr Thomas Brian Green
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(30 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 24 December 2013)
RoleMaster Builder
Country of ResidenceEngland
Correspondence AddressFryerning Hall
Ingatestone
Essex
CM4 0NL
Secretary NameMr Patrick Joseph Francis Davison
NationalityBritish
StatusResigned
Appointed25 July 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Quorn
Ingatestone
Essex
CM4 9HE
Secretary NameMrs Patricia Margaret Ann Ellis
NationalityBritish
StatusResigned
Appointed07 July 1995(34 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 27 September 2012)
RoleCompany Director
Correspondence AddressWoodside
Buckwyns Estate
Billericay
Essex
CM12 0TL

Contact

Telephone01277 352789
Telephone regionBrentwood

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 200 other UK companies use this postal address

Shareholders

4.5k at £1Barnoaks Management LTD
81.81%
Ordinary A
1000 at £1Barnoaks Management LTD
18.18%
Ordinary B
1 at £1Barnoaks Management LTD & Thomas Brian Green
0.02%
Ordinary A

Financials

Year2014
Net Worth£65,805

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Charges

13 July 2001Delivered on: 24 July 2001
Persons entitled: Hsbc Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 May 1985Delivered on: 30 May 1985
Persons entitled: Midland 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: L/H flat 57 the limes, ingatestone, essex.
Outstanding
23 May 1985Delivered on: 30 May 1985
Persons entitled: Midland 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: L/H flat 5 the limes, ingatestone, essex.
Outstanding
23 May 1985Delivered on: 30 May 1985
Satisfied on: 14 June 1996
Persons entitled: Midland 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: L/H flat 59 the limes ingatestone, essex.
Fully Satisfied
23 May 1985Delivered on: 30 May 1985
Satisfied on: 14 June 1996
Persons entitled: Midland 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: L/H flat 37 the limes, ingatestone, essex.
Fully Satisfied
23 May 1985Delivered on: 30 May 1985
Satisfied on: 14 June 1996
Persons entitled: Midland 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: L/H flat 1 the limes ingantone, essex.
Fully Satisfied
23 May 1985Delivered on: 30 May 1985
Satisfied on: 14 June 1996
Persons entitled: Midland 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: L/H flat 21 the limes ingastone, essex.
Fully Satisfied
1 December 1982Delivered on: 8 December 1982
Satisfied on: 9 February 2001
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time hereafter due owing or incurred to the company.
Fully Satisfied
31 January 1979Delivered on: 12 February 1979
Satisfied on: 9 February 2001
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on undertaking and all property and assets present and future including book debts & other securities uncalled capital.
Fully Satisfied

Filing History

8 September 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
25 August 2020Confirmation statement made on 25 July 2020 with updates (5 pages)
3 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
29 July 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
20 August 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
31 July 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
27 September 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
27 September 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
26 July 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
4 October 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
2 August 2016Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
2 August 2016Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
25 February 2016Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 25 February 2016 (1 page)
25 February 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
25 February 2016Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 25 February 2016 (1 page)
25 February 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 5,502
(6 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 5,502
(6 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 August 2014Termination of appointment of Thomas Brian Green as a director on 24 December 2013 (1 page)
5 August 2014Termination of appointment of Thomas Brian Green as a director on 24 December 2013 (1 page)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 5,502
(7 pages)
28 July 2014Register inspection address has been changed from 4 the Limes Ingatestone Essex CM4 0BE England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 5,502
(7 pages)
28 July 2014Register inspection address has been changed from 4 the Limes Ingatestone Essex CM4 0BE England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 September 2012Termination of appointment of Patricia Ellis as a secretary (1 page)
27 September 2012Termination of appointment of Patricia Ellis as a secretary (1 page)
15 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
15 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
25 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
17 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
13 September 2010Accounts for a small company made up to 31 January 2010 (5 pages)
13 September 2010Accounts for a small company made up to 31 January 2010 (5 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for Mrs Joy Elizabeth Keeley on 25 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Thomas Brian Green on 25 July 2010 (2 pages)
23 August 2010Director's details changed for Mrs Joy Elizabeth Keeley on 25 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Patrick Brian Green on 25 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Thomas Brian Green on 25 July 2010 (2 pages)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Director's details changed for Mr Patrick Brian Green on 25 July 2010 (2 pages)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Register inspection address has been changed (1 page)
5 August 2009Return made up to 25/07/09; full list of members (4 pages)
5 August 2009Return made up to 25/07/09; full list of members (4 pages)
7 July 2009Accounts for a small company made up to 31 January 2009 (5 pages)
7 July 2009Accounts for a small company made up to 31 January 2009 (5 pages)
14 August 2008Return made up to 25/07/08; full list of members (4 pages)
14 August 2008Return made up to 25/07/08; full list of members (4 pages)
3 July 2008Accounts for a small company made up to 31 January 2008 (5 pages)
3 July 2008Accounts for a small company made up to 31 January 2008 (5 pages)
22 August 2007Return made up to 25/07/07; full list of members (3 pages)
22 August 2007Return made up to 25/07/07; full list of members (3 pages)
9 August 2007Accounts for a small company made up to 31 January 2007 (5 pages)
9 August 2007Accounts for a small company made up to 31 January 2007 (5 pages)
14 February 2007Registered office changed on 14/02/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
14 February 2007Registered office changed on 14/02/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
17 October 2006Accounts for a small company made up to 31 January 2006 (5 pages)
17 October 2006Accounts for a small company made up to 31 January 2006 (5 pages)
17 August 2006Return made up to 25/07/06; full list of members (3 pages)
17 August 2006Return made up to 25/07/06; full list of members (3 pages)
5 October 2005Accounts for a small company made up to 31 January 2005 (5 pages)
5 October 2005Accounts for a small company made up to 31 January 2005 (5 pages)
17 August 2005Return made up to 25/07/05; full list of members (3 pages)
17 August 2005Return made up to 25/07/05; full list of members (3 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
19 August 2004Return made up to 25/07/04; full list of members (7 pages)
19 August 2004Return made up to 25/07/04; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
26 August 2003Return made up to 25/07/03; full list of members (7 pages)
26 August 2003Return made up to 25/07/03; full list of members (7 pages)
17 October 2002Full accounts made up to 31 January 2002 (12 pages)
17 October 2002Full accounts made up to 31 January 2002 (12 pages)
21 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2001Full accounts made up to 31 January 2001 (13 pages)
30 November 2001Full accounts made up to 31 January 2001 (13 pages)
14 August 2001Return made up to 25/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 2001Return made up to 25/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
6 March 2001Company name changed patrick green LIMITED\certificate issued on 06/03/01 (2 pages)
6 March 2001Company name changed patrick green LIMITED\certificate issued on 06/03/01 (2 pages)
9 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2000Full accounts made up to 31 January 2000 (10 pages)
10 August 2000Full accounts made up to 31 January 2000 (10 pages)
10 August 2000Return made up to 25/07/00; full list of members (7 pages)
10 August 2000Return made up to 25/07/00; full list of members (7 pages)
24 August 1999Return made up to 25/07/99; no change of members (5 pages)
24 August 1999Return made up to 25/07/99; no change of members (5 pages)
13 July 1999Full accounts made up to 31 January 1999 (10 pages)
13 July 1999Full accounts made up to 31 January 1999 (10 pages)
20 August 1998Return made up to 25/07/98; no change of members (5 pages)
20 August 1998Full accounts made up to 31 January 1998 (11 pages)
20 August 1998Return made up to 25/07/98; no change of members (5 pages)
20 August 1998Full accounts made up to 31 January 1998 (11 pages)
24 September 1997Full accounts made up to 31 January 1997 (10 pages)
24 September 1997Full accounts made up to 31 January 1997 (10 pages)
26 August 1997Return made up to 25/07/97; full list of members (7 pages)
26 August 1997Return made up to 25/07/97; full list of members (7 pages)
29 November 1996Full accounts made up to 31 January 1996 (10 pages)
29 November 1996Full accounts made up to 31 January 1996 (10 pages)
14 August 1996Return made up to 25/07/96; no change of members (5 pages)
14 August 1996Return made up to 25/07/96; no change of members (5 pages)
14 June 1996Declaration of satisfaction of mortgage/charge (3 pages)
14 June 1996Declaration of satisfaction of mortgage/charge (3 pages)
18 August 1995Return made up to 25/07/95; no change of members (6 pages)
18 August 1995Full accounts made up to 28 January 1995 (10 pages)
18 August 1995Full accounts made up to 28 January 1995 (10 pages)
18 August 1995Return made up to 25/07/95; no change of members (6 pages)
24 July 1995New secretary appointed (2 pages)
24 July 1995New secretary appointed (2 pages)
24 July 1995Secretary resigned;director resigned (2 pages)
24 July 1995Secretary resigned;director resigned (2 pages)