Company NameHadleigh Bakery Limited
DirectorsDiane Cynthia Judd and Guy Mathew Judd
Company StatusActive
Company Number00691259
CategoryPrivate Limited Company
Incorporation Date1 May 1961(62 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameDiane Cynthia Judd
NationalityBritish
StatusCurrent
Appointed29 December 1991(30 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address1 Hermitage Avenue
Thundersley
Essex
SS7 1TQ
Director NameDiane Cynthia Judd
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2006(44 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleSecretary
Country of ResidenceGb-Eng
Correspondence Address1 Hermitage Avenue
Thundersley
Essex
SS7 1TQ
Director NameGuy Mathew Judd
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2006(44 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleRent Admin
Country of ResidenceEngland
Correspondence AddressBrackenwood 300 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1PW
Director NameBryan Reggie Watts
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(30 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 08 February 2006)
RoleCompany Director
Correspondence Address34 High Street
Hadleigh
Benfleet
Essex
SS7 2PB
Director NameMrs Mary Sophia Watts
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(30 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 09 August 2011)
RoleCompany Director
Correspondence AddressBrackenwood
300 Benfleet Road
Benfleet
Essex
SS7 1PW

Contact

Websitehadleighsuite.co.uk

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

865 at £1Watts Foundation
97.63%
Ordinary
11 at £1Diane Cynthia Judd
1.24%
Ordinary
10 at £1Guy Judd
1.13%
Ordinary

Financials

Year2014
Net Worth£6,207,708
Cash£430,402
Current Liabilities£433,988

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Charges

21 April 1989Delivered on: 2 May 1989
Satisfied on: 4 May 2018
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: 105 high street, rayleigh essex.
Fully Satisfied
5 April 1988Delivered on: 13 April 1988
Satisfied on: 3 February 2012
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: 373 rayleigh road eastwood leigh on sea essex.
Fully Satisfied
30 December 2004Delivered on: 11 January 2005
Satisfied on: 8 December 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 71-73 high street rayleigh essex,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
24 February 2003Delivered on: 5 March 2003
Satisfied on: 6 August 2009
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 l/h property k/a flat 8 alexander heights 201 the broadway thorpe bay essex.
Fully Satisfied
24 February 2003Delivered on: 5 March 2003
Satisfied on: 19 October 2010
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 l/h property k/a flat 11 alexander heights 201 the broadway thorpe bay essex.
Fully Satisfied
24 February 2003Delivered on: 5 March 2003
Satisfied on: 21 June 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 l/h property k/a flat 12 alexander heights 201 the broadway thorpe bay essex.
Fully Satisfied
24 February 2003Delivered on: 5 March 2003
Satisfied on: 5 November 2010
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 l/h property k/a flat 16 alexander heights 201 the broadway thorpe bay essex.
Fully Satisfied
9 May 2002Delivered on: 17 May 2002
Satisfied on: 3 February 2012
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: F/H property k/a 38 market street barnsley S70 1SN.
Fully Satisfied
15 April 1997Delivered on: 22 April 1997
Satisfied on: 3 February 2012
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: Property k/a 139 london road benfleet essex t/n EX554550.
Fully Satisfied
11 July 1985Delivered on: 17 July 1985
Satisfied on: 3 February 2012
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: 122 high street rayleigh in the county of essex.
Fully Satisfied
4 April 1997Delivered on: 9 April 1997
Satisfied on: 4 May 2018
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 45-49 high street canvey island essex with all buildings fixtures fixed plant and machinery and the goodwill of any business with the benefit of any licences.
Fully Satisfied
28 January 1994Delivered on: 7 February 1994
Satisfied on: 3 February 2012
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: 136/136A high street rayleigh essex.
Fully Satisfied
17 July 1992Delivered on: 22 July 1992
Satisfied on: 9 January 2002
Persons entitled: Citibank Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 July 1992Delivered on: 22 July 1992
Satisfied on: 4 May 2018
Persons entitled: Citibank Trust Limited

Classification: Legal charge
Secured details: £420000 all monies due or to become due from the company to the chargee on any whatsoever.
Particulars: 135 london road great tarpots benfleet essex and all fittings and fixtures.
Fully Satisfied
17 July 1992Delivered on: 22 July 1992
Satisfied on: 4 May 2018
Persons entitled: Citibank Trust Limited

Classification: Legal charge
Secured details: £420000 all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 high street and (2A/2B/2C/2D) eastwood road rayleigh essex t/n:EX63778 and all buildings fixtures and fittings.
Fully Satisfied
17 July 1992Delivered on: 22 July 1992
Satisfied on: 4 May 2018
Persons entitled: Citibank Trust Limited

Classification: Legal charge
Secured details: £420000 all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 spa road hockley essex and all buildings fixtures and fittings.
Fully Satisfied
17 July 1992Delivered on: 22 July 1992
Satisfied on: 4 May 2018
Persons entitled: Citibank Trust Limited

Classification: Legal charge
Secured details: £420000 all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 75 and 75A hart road thundersley benfleet essex all buildings and fittings and goodwill.
Fully Satisfied
23 March 1992Delivered on: 31 March 1992
Satisfied on: 1 August 2018
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: 358,360,362 and 364 long road, canvey island, essex.
Fully Satisfied
23 March 1992Delivered on: 31 March 1992
Satisfied on: 5 September 2018
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: 352 & 354 long road, canvey island, essex.
Fully Satisfied
23 March 1992Delivered on: 31 March 1992
Satisfied on: 5 September 2018
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: 366 long road, canvey island, essex.
Fully Satisfied
26 February 1992Delivered on: 6 March 1992
Satisfied on: 9 July 2018
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: 134 hobleythick lane westcliff on sea essex t/n ex 102754.
Fully Satisfied
17 February 1992Delivered on: 25 February 1992
Satisfied on: 7 June 2018
Persons entitled: Barclays 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: All the undertaking, property and assets of the company whatsoever, and wheresoever, present and future.
Fully Satisfied
20 May 1991Delivered on: 30 May 1991
Satisfied on: 5 September 2018
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: 356, long road, canvey island, essex.
Fully Satisfied
1 November 1990Delivered on: 20 November 1990
Satisfied on: 3 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or giltsystems properties limited to the chargee on any account whatsoever.
Particulars: 131/133 ferry road hullbridge essex (odd numbers only).
Fully Satisfied
2 May 1989Delivered on: 3 May 1989
Satisfied on: 4 May 2018
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: F/H 135 london road great tarpots benfleet essex.
Fully Satisfied
2 May 1989Delivered on: 3 May 1989
Satisfied on: 4 May 2018
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: F/H 75,75A,75B hart road thundersley benfleet essex.
Fully Satisfied
22 October 1973Delivered on: 29 October 1973
Satisfied on: 3 February 2012
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: 77 hart road thundersby benfleet essex.
Fully Satisfied
8 February 1989Delivered on: 16 February 1989
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: Marine garage, 258 furtherwich road, canvey island, essex.
Outstanding
19 April 1988Delivered on: 27 April 1988
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: 109 high street rayleigh essex.
Outstanding
20 October 2022Delivered on: 7 November 2022
Persons entitled: Neil Elliot Watch

Classification: A registered charge
Particulars: F/H 280 hart road benfleet SS7 3UQ t/no EX556264.
Outstanding
7 June 2018Delivered on: 8 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and buildings on the north side of high street, canvey island and registered at land registry under title numbers EX161343, EX809462, EX653708, EX161341, EX161342 and EX161344.
Outstanding
7 June 2018Delivered on: 8 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land at long road, canvey island SS8 0JU known as 352-374 long road canvey island essex SS8 0JU as the same is edged red on the plan annexed and edged red.
Outstanding
7 June 2018Delivered on: 8 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 105 and 105A high street rayleigh essex SS6 7QA shown edged red on the annexed plan and registered at land registry under title number EX63778 (part of title).
Outstanding
7 June 2018Delivered on: 8 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 134 hobleythick lane, westcliff-on-sea and registered at land registry under title number EX102754.
Outstanding
7 June 2018Delivered on: 8 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 75 and 75A hart road, thundersley and registered at land registry under title number EX598959.
Outstanding
7 June 2018Delivered on: 8 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 77 hart road, benfleet SS7 3PB and registered at land registry under title number EX761448.
Outstanding
7 June 2018Delivered on: 8 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 33 and 33A ronald park avenue, westcliff-on-sea SS0 9QS and registered at land registry under title number EX480924.
Outstanding
15 May 2018Delivered on: 15 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 373 rayleigh road eastwood essex SS9 5PS.
Outstanding
15 June 2017Delivered on: 22 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 5 spa road hockley t/no EX924849.
Outstanding
15 June 2017Delivered on: 22 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land lying to the south east of camelot bungalow castle view tintagel t/no CL132876.
Outstanding
22 March 2017Delivered on: 8 April 2017
Persons entitled:
Smith & Williamson Trust Corporation Limited
Diane Judd
Guy Judd

Classification: A registered charge
Particulars: 122 high street rayleigh essex.
Outstanding
26 January 2017Delivered on: 1 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Units 1 & 2 the precinct. Winchester road. Chandlers ford.
Outstanding
9 November 2015Delivered on: 23 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H sea croft 28 clifftown parade southend on sea essex.
Outstanding
16 January 2013Delivered on: 19 January 2013
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: L/H property known as 33 ronald park avenue, westcliffe on sea, essex, t/no: EX480924.
Outstanding
17 September 2008Delivered on: 19 September 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: 45 high street canvey island essex, 45A high street canvey island essex and 47/49A high street canvey island essex for details of further property charged please refer to form 395.
Outstanding
8 January 2008Delivered on: 10 January 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: F/H property k/a 51-53 high street canvey island.
Outstanding
5 April 1988Delivered on: 13 April 1988
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: Shop 19 and maisonnette 39 grover walk corringham essex and garage t/no ex 276180.
Outstanding
23 June 2006Delivered on: 5 July 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 111 high street rayleigh essex. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
6 June 2006Delivered on: 8 June 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 107 and 107A high street rayleigh essex t/no EX615181. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
20 January 2006Delivered on: 21 January 2006
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: F/H property k/a 136/136A high street rayleigh.
Outstanding
30 November 2005Delivered on: 3 December 2005
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: F/H property k/a 77 hart road thundersley benfleet.
Outstanding
14 November 2005Delivered on: 18 November 2005
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: F/H property k/a 94 high street southend-on-sea.
Outstanding
7 November 2005Delivered on: 15 November 2005
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: F/H property at 128 abbey street nuneaton.
Outstanding
2 December 2004Delivered on: 3 December 2004
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: F/H property k/a 16-20 countisbury avenue,llanrumney,cardiff.
Outstanding
19 August 2004Delivered on: 21 August 2004
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: F/H property k/a (unit 7 campbells meadow) 2 hardwick road, kings lynn, t/no NK168927.
Outstanding
24 February 2003Delivered on: 5 March 2003
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 l/h property k/a flat 23 (postal no 22) alexander heights 201 the broadway thorpe bay essex.
Outstanding
1 February 1988Delivered on: 16 February 1988
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: 27/29 and 31/33 high street stanford le hope essex t/nos ex 279511 (whole) ex 306915 (part).
Outstanding
6 October 2000Delivered on: 10 October 2000
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: Freehold property k/a 55-69 high street canvey island essex.
Outstanding
24 June 1998Delivered on: 26 June 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 47/49 st johns way corringham essex. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
20 May 1998Delivered on: 22 May 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 high st and 2A 2B 2C and 2D eastwood rd rayleigh essex-EX63778, 29 spa rd hockley essex-EX452972, 75 75A and 75B hart street thundersley essex, 135 london rd great tarpots benfleet essex. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
25 August 1997Delivered on: 8 September 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32-34 high street mannington essex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
4 April 1997Delivered on: 9 April 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 5-7 anne boleyn mansions northlands pavement high road pitsea essex together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the property and the goodwill of any business carried on on the property together with the benefit of any licences and registrations required in the running of such business.
Outstanding
28 May 1992Delivered on: 9 June 1992
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: 45-47 high street wickford essex.
Outstanding
6 July 1983Delivered on: 21 July 1983
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: F/H 16 & 18 rectory grove, leigh-on-sea, essex title no. Ex 174477.
Outstanding
26 February 1992Delivered on: 6 March 1992
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: 317 eastwood rd.north leigh on sea essex EX70402.
Outstanding
18 February 1992Delivered on: 3 March 1992
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: 29 spa road hockley essex t/n ex 452972.
Outstanding

Filing History

4 January 2024Confirmation statement made on 29 December 2023 with updates (3 pages)
18 August 2023Registration of charge 006912590067, created on 18 August 2023 (5 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
6 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
7 November 2022Registration of charge 006912590066, created on 20 October 2022 (8 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
20 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
1 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
11 February 2020Confirmation statement made on 29 December 2019 with updates (5 pages)
17 January 2020Director's details changed for Guy Mathew Judd on 4 January 2020 (2 pages)
19 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
31 January 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
5 September 2018Satisfaction of charge 18 in full (1 page)
5 September 2018Satisfaction of charge 19 in full (1 page)
5 September 2018Satisfaction of charge 13 in full (1 page)
1 August 2018Satisfaction of charge 20 in full (1 page)
1 August 2018Satisfaction of charge 50 in full (1 page)
1 August 2018Satisfaction of charge 34 in full (1 page)
10 July 2018Satisfaction of charge 52 in full (1 page)
9 July 2018Satisfaction of charge 17 in full (1 page)
9 July 2018Satisfaction of charge 46 in full (1 page)
8 June 2018Registration of charge 006912590062, created on 7 June 2018 (16 pages)
8 June 2018Registration of charge 006912590064, created on 7 June 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(18 pages)
8 June 2018Registration of charge 006912590059, created on 7 June 2018 (16 pages)
8 June 2018Registration of charge 006912590065, created on 7 June 2018 (16 pages)
8 June 2018Registration of charge 006912590063, created on 7 June 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(18 pages)
8 June 2018Registration of charge 006912590061, created on 7 June 2018 (16 pages)
8 June 2018Registration of charge 006912590060, created on 7 June 2018 (16 pages)
7 June 2018Satisfaction of charge 14 in full (1 page)
15 May 2018Registration of charge 006912590058, created on 15 May 2018 (30 pages)
4 May 2018Satisfaction of charge 10 in full (1 page)
4 May 2018Satisfaction of charge 23 in full (1 page)
4 May 2018Satisfaction of charge 28 in full (1 page)
4 May 2018Satisfaction of charge 25 in full (1 page)
4 May 2018Satisfaction of charge 9 in full (1 page)
4 May 2018Satisfaction of charge 32 in full (2 pages)
4 May 2018Satisfaction of charge 31 in full (2 pages)
4 May 2018Satisfaction of charge 22 in full (1 page)
4 May 2018Satisfaction of charge 24 in full (1 page)
4 May 2018Satisfaction of charge 11 in full (1 page)
4 May 2018Satisfaction of charge 29 in full (2 pages)
3 May 2018Satisfaction of charge 48 in full (2 pages)
3 May 2018Satisfaction of charge 33 in full (1 page)
3 May 2018Satisfaction of charge 47 in full (1 page)
3 May 2018Satisfaction of charge 40 in full (1 page)
3 May 2018Satisfaction of charge 49 in full (2 pages)
25 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
15 January 2018Confirmation statement made on 29 December 2017 with updates (6 pages)
20 October 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 890
(4 pages)
20 October 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 890
(4 pages)
20 October 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 890
(4 pages)
20 October 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 890
(4 pages)
20 October 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 890
(4 pages)
20 October 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 890
(4 pages)
20 October 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 890
(4 pages)
20 October 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 890
(4 pages)
22 June 2017Registration of charge 006912590056, created on 15 June 2017 (18 pages)
22 June 2017Registration of charge 006912590057, created on 15 June 2017 (18 pages)
22 June 2017Registration of charge 006912590057, created on 15 June 2017 (18 pages)
22 June 2017Registration of charge 006912590056, created on 15 June 2017 (18 pages)
8 April 2017Registration of charge 006912590055, created on 22 March 2017 (39 pages)
8 April 2017Registration of charge 006912590055, created on 22 March 2017 (39 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
1 February 2017Registration of charge 006912590054, created on 26 January 2017 (10 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 886
(5 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 886
(5 pages)
23 November 2015Registration of charge 006912590053, created on 9 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
23 November 2015Registration of charge 006912590053, created on 9 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
23 November 2015Registration of charge 006912590053, created on 9 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 886
(6 pages)
22 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 886
(6 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 886
(5 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 886
(5 pages)
11 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
11 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 52 (5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 52 (5 pages)
21 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
21 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
15 September 2011Termination of appointment of Mary Watts as a director (1 page)
15 September 2011Termination of appointment of Mary Watts as a director (1 page)
9 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
9 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
26 April 2010Registered office address changed from 34 High St Hadleigh Essex SS7 2PB on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 34 High St Hadleigh Essex SS7 2PB on 26 April 2010 (1 page)
30 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
9 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
23 January 2009Return made up to 29/12/08; full list of members (4 pages)
23 January 2009Return made up to 29/12/08; full list of members (4 pages)
23 January 2009Location of register of members (1 page)
23 January 2009Location of debenture register (1 page)
23 January 2009Location of register of members (1 page)
23 January 2009Location of debenture register (1 page)
22 January 2009Director's change of particulars / guy judd / 01/09/2008 (1 page)
22 January 2009Director's change of particulars / guy judd / 01/09/2008 (1 page)
13 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
13 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
1 August 2008Gbp ic 1100/886\27/06/08\gbp sr 214@1=214\ (1 page)
1 August 2008Gbp ic 1100/886\27/06/08\gbp sr 214@1=214\ (1 page)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
7 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
7 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
14 January 2008Return made up to 29/12/07; full list of members (3 pages)
14 January 2008Return made up to 29/12/07; full list of members (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
12 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
12 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
9 January 2007Return made up to 29/12/06; full list of members (3 pages)
9 January 2007Return made up to 29/12/06; full list of members (3 pages)
5 July 2006Particulars of mortgage/charge (4 pages)
5 July 2006Particulars of mortgage/charge (4 pages)
8 June 2006Particulars of mortgage/charge (4 pages)
8 June 2006Particulars of mortgage/charge (4 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
26 January 2006Return made up to 29/12/05; full list of members (3 pages)
26 January 2006Return made up to 29/12/05; full list of members (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
14 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
14 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
11 May 2005Return made up to 29/12/04; full list of members (8 pages)
11 May 2005Return made up to 29/12/04; full list of members (8 pages)
11 January 2005Particulars of mortgage/charge (4 pages)
11 January 2005Particulars of mortgage/charge (4 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
11 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
11 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
25 March 2004Ad 12/03/04--------- £ si 550@1=550 £ ic 550/1100 (2 pages)
25 March 2004Ad 12/03/04--------- £ si 550@1=550 £ ic 550/1100 (2 pages)
23 March 2004Nc inc already adjusted 10/03/04 (1 page)
23 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2004Return made up to 29/12/03; full list of members (8 pages)
23 March 2004Return made up to 29/12/03; full list of members (8 pages)
23 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2004Nc inc already adjusted 10/03/04 (1 page)
6 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
6 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
10 February 2003Full accounts made up to 30 June 2002 (12 pages)
10 February 2003Full accounts made up to 30 June 2002 (12 pages)
10 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
9 April 2002Return made up to 29/12/01; full list of members (8 pages)
9 April 2002Return made up to 29/12/01; full list of members (8 pages)
7 March 2002Full accounts made up to 30 June 2001 (11 pages)
7 March 2002Full accounts made up to 30 June 2001 (11 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2001Return made up to 29/12/00; full list of members (8 pages)
25 June 2001Return made up to 29/12/00; full list of members (8 pages)
26 April 2001Full accounts made up to 30 June 2000 (12 pages)
26 April 2001Full accounts made up to 30 June 2000 (12 pages)
6 April 2001Receiver ceasing to act (2 pages)
6 April 2001Receiver's abstract of receipts and payments (2 pages)
6 April 2001Receiver ceasing to act (2 pages)
6 April 2001Receiver's abstract of receipts and payments (2 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
27 April 2000Full accounts made up to 30 June 1999 (17 pages)
27 April 2000Full accounts made up to 30 June 1999 (17 pages)
2 February 2000Appointment of receiver/manager (1 page)
2 February 2000Appointment of receiver/manager (1 page)
23 December 1999Return made up to 29/12/99; full list of members (8 pages)
23 December 1999Return made up to 29/12/99; full list of members (8 pages)
27 April 1999Full accounts made up to 30 June 1998 (14 pages)
27 April 1999Full accounts made up to 30 June 1998 (14 pages)
6 February 1999Return made up to 29/12/98; full list of members (5 pages)
6 February 1999Return made up to 29/12/98; full list of members (5 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (5 pages)
22 May 1998Particulars of mortgage/charge (5 pages)
29 January 1998Full accounts made up to 30 June 1997 (17 pages)
29 January 1998Full accounts made up to 30 June 1997 (17 pages)
13 January 1998Return made up to 29/12/97; no change of members (4 pages)
13 January 1998Return made up to 29/12/97; no change of members (4 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
23 April 1997Full accounts made up to 30 June 1996 (16 pages)
23 April 1997Full accounts made up to 30 June 1996 (16 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
16 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1996Full accounts made up to 30 June 1995 (16 pages)
21 March 1996Full accounts made up to 30 June 1995 (16 pages)
8 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1995Full accounts made up to 30 June 1994 (18 pages)
24 April 1995Full accounts made up to 30 June 1994 (18 pages)
17 March 1995Return made up to 29/12/94; no change of members (4 pages)
17 March 1995Return made up to 29/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (81 pages)
9 January 1994Return made up to 29/12/93; no change of members (5 pages)
9 January 1994Return made up to 29/12/93; no change of members (5 pages)
29 January 1993Return made up to 29/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 January 1993Return made up to 29/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 March 1992Particulars of mortgage/charge (3 pages)
31 March 1992Particulars of mortgage/charge (3 pages)
6 March 1992Particulars of mortgage/charge (3 pages)
6 March 1992Particulars of mortgage/charge (3 pages)
25 February 1992Particulars of mortgage/charge (3 pages)
25 February 1992Particulars of mortgage/charge (3 pages)
1 May 1961Certificate of incorporation (1 page)
1 May 1961Certificate of incorporation (1 page)
1 May 1961Incorporation (17 pages)