Chigwell
Essex
IG8 8AG
Director Name | James Vernon Waldegrave Hough |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 April 1991(29 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Maples" Erbury Place Clare Sudbury CO10 8PZ |
Director Name | Mr Shaun Maxwell Hough |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1992(29 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Crittall Road Western Industrial Estate Witham Essex CM8 3DR |
Director Name | Mr David Hazeldine Fraser |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2011(49 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Crittall Road Western Industrial Estate Witham Essex CM8 3DR |
Director Name | Mr Alexander James Hough |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 February 2017(54 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Crittall Road Western Industrial Estate Witham Essex CM8 3DR |
Secretary Name | Mr Patrick John O'Brien |
---|---|
Status | Current |
Appointed | 01 February 2017(54 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 26 Crittall Road Western Industrial Estate Witham Essex CM8 3DR |
Director Name | Mr David Hazeldine Fraser |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(29 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Westmoreland Road London SW13 9RY |
Director Name | Anthony Derrick Valentine Hough |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 1991(29 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 24 April 2000) |
Role | Chairman |
Correspondence Address | Valleyfields Cottage Greensted Road Ongar Essex CM5 9LE |
Secretary Name | Kenneth Charles Bailey |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 April 1991(29 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Ely Place Chigwell Essex IG8 8AG |
Secretary Name | Janet June Goodey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 10 Ulting Way Wickford Essex SS11 8LZ |
Website | limehouse-board.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 519519 |
Telephone region | Braintree |
Registered Address | 26 Crittall Road Western Industrial Estate Witham Essex CM8 3DR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
7.8k at £1 | Miss L.t.w. Kaldun 8.41% Ordinary |
---|---|
4.8k at £1 | Mr D.h. Fraser 5.14% Ordinary |
3.2k at £1 | J.v.w. Hough 3.46% Ordinary |
3k at £1 | A.j. Hough 3.24% Ordinary |
22.7k at £1 | Mrs F. Fraser & Mr D.h. Fraser 24.54% Ordinary |
19.4k at £1 | S.m. Hough & Mrs N.j. Hough 20.97% Ordinary |
15.1k at £1 | J.a. Fraser 16.27% Ordinary |
15k at £1 | J.v.w. Hough & Mrs J. Hough 16.22% Ordinary |
700 at £1 | Miss O.j. Hough 0.76% Ordinary |
700 at £1 | Mrs J. Hough 0.76% Ordinary |
217 at £1 | K.c. Bailey 0.23% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,790,634 |
Gross Profit | £1,868,561 |
Net Worth | £4,534,292 |
Cash | £460,803 |
Current Liabilities | £1,282,024 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 6 days from now) |
25 February 1976 | Delivered on: 8 March 1976 Satisfied on: 24 December 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of dover wharf, narrow street, limehouse london E14 with all fixtures. Fully Satisfied |
---|---|
25 February 1976 | Delivered on: 8 March 1976 Satisfied on: 24 December 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Paperboard mills narrow street limehouse, london E14 with all fixtures. Fully Satisfied |
25 February 1976 | Delivered on: 8 March 1976 Satisfied on: 24 December 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65, narrow street, limehouse, london E14 with all fixtures. Fully Satisfied |
25 February 1976 | Delivered on: 8 March 1976 Satisfied on: 24 December 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Slough's wharf, narrow street, limehouse, london E14 with all fixtures. Fully Satisfied |
25 February 1976 | Delivered on: 8 March 1976 Satisfied on: 24 December 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at south side of northey street, & east side of lockside, limehouse, london E14 with all fixtures. Fully Satisfied |
25 February 1976 | Delivered on: 8 March 1976 Satisfied on: 24 December 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming the passageway under the bridge in narrow street, limehouse, london E14 with all fixtures. Fully Satisfied |
25 February 1976 | Delivered on: 8 March 1976 Satisfied on: 24 December 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lockside & narrow street, limehouse london E14 with all fixtures. Fully Satisfied |
25 February 1976 | Delivered on: 8 March 1976 Satisfied on: 24 December 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Victoria wharf narrow street, limehouse, london E14 with all fixtures. Fully Satisfied |
15 February 1979 | Delivered on: 20 February 1979 Satisfied on: 24 December 1994 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being limehouse generating station narrow street london E14 together with all fixtures title no ngl 335527. Fully Satisfied |
25 February 1976 | Delivered on: 8 March 1976 Satisfied on: 22 June 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Slough's garage, thomas road, limehouse,london E14 with all fixtures. Fully Satisfied |
1 June 1962 | Delivered on: 8 June 1962 Satisfied on: 24 December 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Undertaking & all property present and future including uncalled capital. Fully Satisfied |
15 February 1989 | Delivered on: 2 March 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
25 February 1976 | Delivered on: 8 March 1976 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Victoria wharf, narrow street, limehouse, london E14 with all fixtures. Outstanding |
25 February 1976 | Delivered on: 8 March 1976 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70, northey street, limehouse, london E14 with all fixtures. Outstanding |
18 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
---|---|
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 February 2017 | Appointment of Mr Patrick John O'brien as a secretary on 1 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Alexander James Hough as a director on 1 February 2017 (2 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
1 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 October 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
10 February 2014 | Full accounts made up to 31 October 2013 (21 pages) |
18 June 2013 | Auditor's resignation (1 page) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Auditor's resignation (1 page) |
25 April 2013 | Auditor's resignation (1 page) |
9 February 2013 | Full accounts made up to 31 October 2012 (19 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Full accounts made up to 31 October 2011 (19 pages) |
4 August 2011 | Appointment of Mr David Hazeldine Fraser as a director (2 pages) |
26 May 2011 | Full accounts made up to 31 October 2010 (25 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (9 pages) |
19 May 2010 | Director's details changed for James Vernon Waldegrave Hough on 30 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Kenneth Charles Bailey on 30 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Shaun Maxwell Hough on 30 April 2010 (2 pages) |
12 May 2010 | Group of companies' accounts made up to 31 October 2009 (27 pages) |
2 September 2009 | Appointment terminated director david fraser (1 page) |
2 September 2009 | Appointment terminated secretary janet goodey (1 page) |
12 May 2009 | Return made up to 30/04/09; full list of members (8 pages) |
29 April 2009 | Group of companies' accounts made up to 31 October 2008 (27 pages) |
12 May 2008 | Full accounts made up to 31 October 2007 (24 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (8 pages) |
22 August 2007 | Group of companies' accounts made up to 31 October 2006 (22 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (6 pages) |
22 February 2007 | £ ic 120750/99993 23/01/07 £ sr 20757@1=20757 (1 page) |
7 February 2007 | Resolutions
|
4 May 2006 | Group of companies' accounts made up to 31 October 2005 (21 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 30/04/06; full list of members (5 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2005 | Group of companies' accounts made up to 31 October 2004 (21 pages) |
27 April 2005 | Return made up to 30/04/05; full list of members
|
8 December 2004 | Registered office changed on 08/12/04 from: 52 thomas road london E14 7BJ (1 page) |
14 September 2004 | Group of companies' accounts made up to 31 October 2003 (21 pages) |
7 May 2004 | Return made up to 30/04/04; full list of members (13 pages) |
4 September 2003 | Group of companies' accounts made up to 31 October 2002 (21 pages) |
7 June 2003 | Return made up to 30/04/03; full list of members (13 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (13 pages) |
8 May 2002 | Group of companies' accounts made up to 31 October 2001 (21 pages) |
17 May 2001 | Full group accounts made up to 31 October 2000 (21 pages) |
17 May 2001 | Return made up to 30/04/01; full list of members (12 pages) |
19 May 2000 | Return made up to 30/04/00; full list of members
|
19 May 2000 | Full group accounts made up to 31 October 1999 (21 pages) |
27 May 1999 | Full group accounts made up to 31 October 1998 (21 pages) |
27 May 1999 | Return made up to 30/04/99; full list of members
|
14 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
14 May 1998 | Full accounts made up to 31 October 1997 (21 pages) |
20 May 1997 | Return made up to 30/04/97; full list of members
|
20 May 1997 | Full accounts made up to 31 October 1996 (21 pages) |
23 April 1996 | Full group accounts made up to 31 October 1995 (21 pages) |
23 April 1996 | Return made up to 30/04/96; full list of members
|
6 June 1995 | Full group accounts made up to 31 October 1994 (21 pages) |
9 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
6 May 1994 | Full group accounts made up to 31 October 1993 (21 pages) |
4 June 1993 | Full group accounts made up to 31 October 1992 (21 pages) |
19 June 1992 | Full group accounts made up to 31 October 1991 (18 pages) |
29 May 1991 | Full group accounts made up to 31 October 1990 (18 pages) |
20 July 1990 | Full accounts made up to 31 October 1989 (21 pages) |
24 May 1989 | Full group accounts made up to 31 October 1988 (18 pages) |
7 October 1988 | Resolutions
|
7 October 1988 | £ ic 850000/219466 £ sr 630534@1=630534 (1 page) |
11 August 1988 | Alter mem and arts (15 pages) |
19 July 1983 | Accounts made up to 31 October 1982 (17 pages) |
6 January 1983 | Memorandum of association (12 pages) |
12 April 1962 | Certificate of incorporation (1 page) |