Company NameM.C.C. Developments Limited
DirectorsJohn Robert Carroll and Paul Ashley Mecklenburgh
Company StatusActive
Company Number00733774
CategoryPrivate Limited Company
Incorporation Date29 August 1962(61 years, 8 months ago)
Previous NameManningtree Construction Co. Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Robert Carroll
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(29 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address8 Kelvin Court
The Esplanade
Frinton On Sea
Essex
CO13 9DT
Secretary NamePaul Ashley Mecklenburgh
NationalityBritish
StatusCurrent
Appointed30 September 1994(32 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NB
Director NamePaul Ashley Mecklenburgh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(34 years, 8 months after company formation)
Appointment Duration27 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NB
Secretary NameMr Lee Alan Fuller
NationalityBritish
StatusResigned
Appointed29 December 1991(29 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address139 Kempton Road
East Ham
London
E6 2NF
Director NameCatherine Florence Carroll
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(36 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 June 2010)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address4 Clune Court
Hutton Road
Shenfield
Essex
CM15 8NQ

Contact

Telephone01277 210661
Telephone regionBrentwood

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.6m at £1John Robert Carroll
100.00%
Non Cumulative Redeemable Preference
100 at £1John Robert Carroll
0.00%
Ordinary

Financials

Year2014
Net Worth£2,665,087
Cash£22,845
Current Liabilities£1,089,324

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

28 July 1987Delivered on: 30 July 1987
Satisfied on: 28 September 1996
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 28, high street burnham-on-crouch essex.
Fully Satisfied
30 June 1986Delivered on: 3 July 1986
Satisfied on: 28 September 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at springfield road, burnham on crouch, essex.
Fully Satisfied
14 April 1986Delivered on: 30 April 1986
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: Land at springfield road, burnham on crouch, essex.
Fully Satisfied
6 February 1986Delivered on: 11 February 1986
Satisfied on: 28 September 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land & buildings on the S.E. side of church road, haslemere, surrey part of tn sy 451495.
Fully Satisfied
17 September 1985Delivered on: 24 September 1985
Satisfied on: 28 September 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: F/H calm patch riverside road burnham on crouch essex.
Fully Satisfied
16 July 2007Delivered on: 19 July 2007
Satisfied on: 7 May 2009
Persons entitled: Paul Ashley Mecklenburgh

Classification: Legal charge
Secured details: £300,000 due or to become due from the company to.
Particulars: F/H land k/a widvale park mountnessing brentwood essex t/n EX6161804, EX706286, EX611883, EX685511, EX728254, EX774922 and EX448207.
Fully Satisfied
29 November 2006Delivered on: 2 December 2006
Satisfied on: 7 May 2009
Persons entitled: National Westminster 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: Gomeloon hallwall crescent shenfield brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 July 2004Delivered on: 4 August 2004
Satisfied on: 7 May 2009
Persons entitled: National Westminster 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 301-311 chelmsford road land adjoining 301 chelmsford road land to the east and west of and other land at chelmsford road shenfield and land on the west and south west sides of lower road mountnessing shenfield brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 September 1985Delivered on: 13 September 1985
Satisfied on: 28 September 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: F/H property k/a land at rear of 8 silver road, burnham on crouch, essex.
Fully Satisfied
19 March 2004Delivered on: 1 April 2004
Satisfied on: 21 August 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 rectory road little oakley harwich t/no EX452818. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 September 2003Delivered on: 4 October 2003
Satisfied on: 7 May 2009
Persons entitled: National Westminster 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: 4 the esplanade frinton-on-sea tendring essex t/n EX712268. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 September 2003Delivered on: 4 October 2003
Satisfied on: 7 May 2009
Persons entitled: National Westminster 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: 2 third avenue frinton-on-sea tendring essex t/N712293. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 July 2003Delivered on: 25 July 2003
Satisfied on: 7 May 2009
Persons entitled: National Westminster 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: Part of land t/n 509551 and part of land t/n ex 49951, all land being known as land at william hunter way and to the north of 117 high street brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 July 2003Delivered on: 22 July 2003
Satisfied on: 24 January 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 third avenue frinton on sea essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 June 2003Delivered on: 11 July 2003
Satisfied on: 7 May 2009
Persons entitled: National Westminster 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: 101 high street brentwood essex t/no EX523233. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 July 2003Delivered on: 9 July 2003
Satisfied on: 24 January 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Summerholme 4 the esplanade frinton-on-sea essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 March 2002Delivered on: 20 March 2002
Satisfied on: 7 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 4 harold road frinton on sea essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
13 February 2002Delivered on: 15 February 2002
Satisfied on: 19 June 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a christine cottage, 1 winchester road, frinton-on-sea, essex, t/no EX630978. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 September 1985Delivered on: 13 September 1985
Satisfied on: 28 September 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: F/H property k/a land at rear of 6 silver road burnham on crouch, essex.
Fully Satisfied
30 August 2001Delivered on: 18 September 2001
Satisfied on: 24 January 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land at rye walk ingatestone,essex; t/nos ex 380156,ex 28861,ex 51766 (part),ex 174203 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 October 2000Delivered on: 26 October 2000
Satisfied on: 24 January 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 land at rear of 1 winchester road the esplanade frinton on sea part t/no ex 630978 , ex 616377. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 December 1998Delivered on: 16 December 1998
Satisfied on: 24 January 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
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 land at lower road mountnessing essex.
Fully Satisfied
27 November 1998Delivered on: 3 December 1998
Satisfied on: 24 January 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 3-5 victoria st,brentwood,essex; ex 479046. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
18 August 1998Delivered on: 27 August 1998
Satisfied on: 10 March 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 junction road and land at the rear of 83/89 warley hill brentwood t/no EX580769. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
4 January 1994Delivered on: 6 January 1994
Satisfied on: 28 September 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 property k/a 57A colfe road forest hill london with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
21 July 1992Delivered on: 29 July 1992
Satisfied on: 28 September 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: F/H land at the rear of 165 station road burnham on crouch essex together with all fixtures and fittings and the benefit of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 August 1991Delivered on: 31 August 1991
Satisfied on: 20 November 1991
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: Freehold property k/a 15 chancel close benfleet, essex.
Fully Satisfied
1 August 1991Delivered on: 8 August 1991
Satisfied on: 28 September 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/Hold property k/as 12 knights road braintree. Essex.
Fully Satisfied
11 March 1991Delivered on: 13 March 1991
Satisfied on: 28 September 1996
Persons entitled: John Robert Carrell

Classification: Charge
Secured details: £360,000 due from the company to the chargee.
Particulars: 5 cobbins close burnham-on-crouch essex.
Fully Satisfied
28 October 1984Delivered on: 2 November 1984
Satisfied on: 28 September 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: F/H land in riverside road burnham-on-crouch essex.
Fully Satisfied
8 March 1991Delivered on: 13 March 1991
Satisfied on: 28 September 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: 5 cobbins chase burnham-on-crouch essex.
Fully Satisfied
23 November 1990Delivered on: 30 November 1990
Satisfied on: 28 September 1996
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: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
8 June 1989Delivered on: 9 June 1989
Satisfied on: 24 December 1992
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: Land in ferry road, creeksea.
Fully Satisfied
18 May 1989Delivered on: 1 June 1989
Satisfied on: 28 September 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: Freehold property known as selwyn house tattlepot road pulham market diss norfolk.
Fully Satisfied
8 May 1989Delivered on: 9 May 1989
Satisfied on: 28 September 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: Land and building k/a kings wharf burnham-on-sea crouch essex.
Fully Satisfied
18 November 1988Delivered on: 19 November 1988
Satisfied on: 28 September 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: Eves corner stores southminster road, burnham-on-crouch essex.
Fully Satisfied
24 October 1988Delivered on: 28 October 1988
Satisfied on: 28 September 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: F/H property k/a "clune", 120 hutton road, shenfield, brentwood, essex.
Fully Satisfied
9 June 1988Delivered on: 27 June 1988
Satisfied on: 28 September 1996
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as or being land at middleton road, brentwood, essex t/n's ex 182754 and ex 182757. together with all buildings and fixtures thereon.
Fully Satisfied
11 April 1988Delivered on: 28 April 1988
Satisfied on: 28 September 1996
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 134 hutton road, shenfield, essex.
Fully Satisfied
10 March 1988Delivered on: 29 March 1988
Satisfied on: 28 September 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: 1, buckingham mews london SW1. T/n 144115.
Fully Satisfied
24 June 1976Delivered on: 25 June 1976
Satisfied on: 28 September 1996
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H building site greenstead rd, colchester, essex.
Fully Satisfied
2 January 2015Delivered on: 9 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the east and south east side of fourth avenue frinton-on-sea title number EX559509.
Outstanding
2 January 2015Delivered on: 9 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 7 holland road frinton-on-sea title number EX761454.
Outstanding
8 October 2014Delivered on: 10 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 29 hyde park gardens mews london t/no NGL452984.
Outstanding
15 May 2014Delivered on: 17 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the west side of crown street brentwood essex t/no EX809972, 5 crown street brentwood essex t/no EX903145 and 1 hart street brentwood essex t/no EX903149.
Outstanding
25 October 2011Delivered on: 26 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ardleigh court hutton road shenfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
6 December 2006Delivered on: 16 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re mcc developments limited and numbered 04234068 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
23 November 2006Delivered on: 29 November 2006
Persons entitled: National Westminster 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: 44 clarke's road dovercourt essex t/n EX506263. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 December 2004Delivered on: 13 January 2005
Persons entitled: National Westminster 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: Plot 15 burnham business park springfield road burnham on crouch essex t/n EX736698. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 June 2003Delivered on: 15 July 2003
Persons entitled: National Westminster 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 property k/a 105 high street brentwood essex t/n EX576309. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

8 January 2024Confirmation statement made on 29 December 2023 with updates (5 pages)
30 June 2023Director's details changed for Mr Lawrence Edward Shafier on 30 June 2023 (2 pages)
22 June 2023Appointment of Mr Lawrence Edward Shafier as a director on 16 June 2023 (2 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
18 January 2023Confirmation statement made on 29 December 2022 with updates (5 pages)
10 January 2023Cessation of John Robert Carroll as a person with significant control on 31 December 2022 (1 page)
10 January 2023Notification of Mark Andrew Carroll as a person with significant control on 31 December 2022 (2 pages)
10 January 2023Notification of Jonathan Mark James O'shea as a person with significant control on 31 December 2022 (2 pages)
10 January 2023Notification of Withers Trust Corporation Limited as a person with significant control on 31 December 2022 (2 pages)
15 December 2022Termination of appointment of John Robert Carroll as a director on 27 March 2022 (1 page)
23 June 2022Satisfaction of charge 44 in full (2 pages)
31 January 2022Accounts for a small company made up to 30 April 2021 (12 pages)
7 January 2022Confirmation statement made on 29 December 2021 with updates (5 pages)
23 April 2021Accounts for a small company made up to 30 April 2020 (10 pages)
8 February 2021Confirmation statement made on 29 December 2020 with updates (5 pages)
20 January 2020Confirmation statement made on 29 December 2019 with updates (5 pages)
6 December 2019Accounts for a small company made up to 30 April 2019 (10 pages)
13 August 2019Satisfaction of charge 46 in full (7 pages)
13 August 2019Satisfaction of charge 42 in full (7 pages)
13 August 2019Satisfaction of charge 41 in full (7 pages)
13 August 2019Satisfaction of charge 007337740048 in full (4 pages)
10 January 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
20 November 2018Accounts for a small company made up to 30 April 2018 (9 pages)
6 March 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
7 February 2018Accounts for a small company made up to 30 April 2017 (11 pages)
28 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
28 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
11 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
18 August 2016Satisfaction of charge 007337740047 in full (1 page)
18 August 2016Satisfaction of charge 007337740047 in full (1 page)
18 May 2016Satisfaction of charge 34 in full (2 pages)
18 May 2016Satisfaction of charge 34 in full (2 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5,625,100
(6 pages)
21 January 2016Director's details changed for Paul Ashley Mecklenburgh on 14 January 2015 (2 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5,625,100
(6 pages)
21 January 2016Director's details changed for Paul Ashley Mecklenburgh on 14 January 2015 (2 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
20 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5,625,100
(6 pages)
20 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5,625,100
(6 pages)
9 January 2015Registration of charge 007337740050, created on 2 January 2015 (9 pages)
9 January 2015Registration of charge 007337740050, created on 2 January 2015 (9 pages)
9 January 2015Registration of charge 007337740049, created on 2 January 2015 (9 pages)
9 January 2015Registration of charge 007337740049, created on 2 January 2015 (9 pages)
9 January 2015Registration of charge 007337740050, created on 2 January 2015 (9 pages)
9 January 2015Registration of charge 007337740049, created on 2 January 2015 (9 pages)
10 October 2014Registration of charge 007337740048, created on 8 October 2014 (9 pages)
10 October 2014Registration of charge 007337740048, created on 8 October 2014 (9 pages)
10 October 2014Registration of charge 007337740048, created on 8 October 2014 (9 pages)
17 May 2014Registration of charge 007337740047 (10 pages)
17 May 2014Registration of charge 007337740047 (10 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,625,100
(6 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,625,100
(6 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
27 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
27 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
11 January 2012Statement of capital following an allotment of shares on 30 July 2010
  • GBP 5,625,100
(4 pages)
11 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in share cap 30/07/2010
(1 page)
11 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in share cap 30/07/2010
(1 page)
11 January 2012Statement of capital following an allotment of shares on 30 July 2010
  • GBP 5,625,100
(4 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 46 (5 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 46 (5 pages)
9 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
4 February 2011Director's details changed for Paul Ashley Mecklenburgh on 23 December 2010 (3 pages)
4 February 2011Secretary's details changed for Paul Ashley Mecklenburgh on 23 December 2010 (3 pages)
4 February 2011Director's details changed for Paul Ashley Mecklenburgh on 23 December 2010 (3 pages)
4 February 2011Secretary's details changed for Paul Ashley Mecklenburgh on 23 December 2010 (3 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (5 pages)
28 July 2010Termination of appointment of Catherine Carroll as a director (2 pages)
28 July 2010Termination of appointment of Catherine Carroll as a director (2 pages)
26 February 2010Amended accounts made up to 30 April 2009 (7 pages)
26 February 2010Amended accounts made up to 30 April 2009 (7 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
29 April 2009Ad 10/02/09\gbp si 1000000@1=1000000\gbp ic 3575100/4575100\ (2 pages)
29 April 2009Ad 10/02/09\gbp si 1000000@1=1000000\gbp ic 3575100/4575100\ (2 pages)
6 April 2009Accounts for a small company made up to 30 April 2008 (6 pages)
6 April 2009Accounts for a small company made up to 30 April 2008 (6 pages)
26 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
25 February 2009Return made up to 29/12/08; full list of members (4 pages)
25 February 2009Return made up to 29/12/08; full list of members (4 pages)
1 May 2008Accounts for a small company made up to 30 April 2007 (7 pages)
1 May 2008Accounts for a small company made up to 30 April 2007 (7 pages)
1 February 2008Return made up to 29/12/07; full list of members (3 pages)
1 February 2008Return made up to 29/12/07; full list of members (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
31 January 2007Return made up to 29/12/06; full list of members (3 pages)
31 January 2007Return made up to 29/12/06; full list of members (3 pages)
16 December 2006Particulars of mortgage/charge (4 pages)
16 December 2006Particulars of mortgage/charge (4 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Ad 02/10/06--------- £ si 99@1=99 £ ic 3575100/3575199 (2 pages)
24 November 2006Ad 02/10/06--------- £ si 99@1=99 £ ic 3575100/3575199 (2 pages)
15 September 2006Ad 23/05/06--------- £ si 2000000@1=2000000 £ ic 1575100/3575100 (2 pages)
15 September 2006Ad 23/05/06--------- £ si 2000000@1=2000000 £ ic 1575100/3575100 (2 pages)
8 May 2006Return made up to 29/12/05; full list of members (3 pages)
8 May 2006Return made up to 29/12/05; full list of members (3 pages)
14 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
14 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
27 January 2006Particulars of contract relating to shares (3 pages)
27 January 2006Ad 18/08/05--------- £ si 175000@1=175000 £ ic 1400100/1575100 (2 pages)
27 January 2006Ad 18/08/05--------- £ si 175000@1=175000 £ ic 1400100/1575100 (2 pages)
27 January 2006Particulars of contract relating to shares (3 pages)
9 August 2005Ad 03/05/05--------- £ si 1400000@1=1400000 £ ic 100/1400100 (2 pages)
9 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
9 August 2005£ nc 100/5000100 03/05/05 (2 pages)
9 August 2005Ad 03/05/05--------- £ si 1400000@1=1400000 £ ic 100/1400100 (2 pages)
9 August 2005£ nc 100/5000100 03/05/05 (2 pages)
9 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
27 July 2005Registered office changed on 27/07/05 from: parker house 104A hutton road shenfield brentwood essex CM15 8NE (1 page)
27 July 2005Registered office changed on 27/07/05 from: parker house 104A hutton road shenfield brentwood essex CM15 8NE (1 page)
28 April 2005Declaration of mortgage charge released/ceased (1 page)
28 April 2005Declaration of mortgage charge released/ceased (1 page)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
6 October 2004Full accounts made up to 30 April 2004 (11 pages)
6 October 2004Full accounts made up to 30 April 2004 (11 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (5 pages)
1 April 2004Particulars of mortgage/charge (5 pages)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2003Full accounts made up to 30 April 2003 (10 pages)
16 October 2003Full accounts made up to 30 April 2003 (10 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (5 pages)
22 July 2003Particulars of mortgage/charge (5 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (5 pages)
9 July 2003Particulars of mortgage/charge (5 pages)
19 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
30 September 2002Full accounts made up to 30 April 2002 (9 pages)
30 September 2002Full accounts made up to 30 April 2002 (9 pages)
20 March 2002Particulars of mortgage/charge (5 pages)
20 March 2002Particulars of mortgage/charge (5 pages)
15 February 2002Particulars of mortgage/charge (5 pages)
15 February 2002Particulars of mortgage/charge (5 pages)
1 February 2002Full accounts made up to 30 April 2001 (9 pages)
1 February 2002Full accounts made up to 30 April 2001 (9 pages)
10 January 2002Return made up to 29/12/01; full list of members (7 pages)
10 January 2002Return made up to 29/12/01; full list of members (7 pages)
18 September 2001Particulars of mortgage/charge (5 pages)
18 September 2001Particulars of mortgage/charge (5 pages)
8 January 2001Return made up to 29/12/00; full list of members (7 pages)
8 January 2001Return made up to 29/12/00; full list of members (7 pages)
26 October 2000Particulars of mortgage/charge (5 pages)
26 October 2000Particulars of mortgage/charge (5 pages)
18 October 2000Full accounts made up to 30 April 2000 (9 pages)
18 October 2000Full accounts made up to 30 April 2000 (9 pages)
21 February 2000Full accounts made up to 30 April 1999 (9 pages)
21 February 2000Full accounts made up to 30 April 1999 (9 pages)
18 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 1999Registered office changed on 24/09/99 from: 143A high street brentwood essex CM14 4SA (1 page)
24 September 1999Registered office changed on 24/09/99 from: 143A high street brentwood essex CM14 4SA (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
23 February 1999Full accounts made up to 30 April 1998 (9 pages)
23 February 1999Full accounts made up to 30 April 1998 (9 pages)
15 January 1999Return made up to 29/12/98; full list of members (6 pages)
15 January 1999Return made up to 29/12/98; full list of members (6 pages)
16 December 1998Particulars of mortgage/charge (4 pages)
16 December 1998Particulars of mortgage/charge (4 pages)
3 December 1998Particulars of mortgage/charge (4 pages)
3 December 1998Particulars of mortgage/charge (4 pages)
27 August 1998Particulars of mortgage/charge (4 pages)
27 August 1998Particulars of mortgage/charge (4 pages)
28 May 1998Full accounts made up to 30 April 1997 (9 pages)
28 May 1998Full accounts made up to 30 April 1997 (9 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
19 January 1998Return made up to 29/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 1998Return made up to 29/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 1997Full accounts made up to 30 April 1996 (9 pages)
3 June 1997Full accounts made up to 30 April 1996 (9 pages)
9 January 1997Return made up to 29/12/96; full list of members (7 pages)
9 January 1997Return made up to 29/12/96; full list of members (7 pages)
18 October 1996Declaration of satisfaction of mortgage/charge (1 page)
18 October 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
4 September 1996Full accounts made up to 30 April 1995 (9 pages)
4 September 1996Registered office changed on 04/09/96 from: 255, cranbrook road, ilford, essex IG1 4TB (1 page)
4 September 1996Registered office changed on 04/09/96 from: 255, cranbrook road, ilford, essex IG1 4TB (1 page)
4 September 1996Full accounts made up to 30 April 1995 (9 pages)
4 July 1996Auditor's resignation (1 page)
4 July 1996Auditor's resignation (1 page)
31 January 1996Return made up to 29/12/95; full list of members (7 pages)
31 January 1996Return made up to 29/12/95; full list of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (86 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
9 January 1990Memorandum and Articles of Association (13 pages)
9 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1990Memorandum and Articles of Association (13 pages)
5 January 1989Company name changed manningtree construction co. Lim ited\certificate issued on 06/01/89 (2 pages)
5 January 1989Company name changed manningtree construction co. Lim ited\certificate issued on 06/01/89 (2 pages)
29 August 1962Incorporation (14 pages)
29 August 1962Incorporation (14 pages)