Takeley
Bishops Stortford
Herts
CM22 6LY
Director Name | Ian Edward Silvester |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1994(28 years, 7 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Taylors Farm Takeley Bishops Stortford Herts CM22 6LY |
Director Name | Andrew Gordon Silvester |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1999(33 years, 7 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Builder |
Country of Residence | England |
Correspondence Address | Taylors Farm Takeley Bishops Stortford Herts CM22 6LY |
Director Name | Mr Alan Frederick Silvester |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 1992) |
Role | Building Contractor |
Correspondence Address | Hawthorns Takeley Bishops Stortford Herts CM22 6ND |
Director Name | Mr Gordon Edward Silvester |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(25 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 December 2002) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Taylors Farmhouse Takeley Bishops Stortford Herts CM22 6LY |
Director Name | Mr John Michael Yeoman |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 May 2000) |
Role | Joiner |
Correspondence Address | 4 Garnetts Takeley Bishops Stortford Hertfordshire CM22 6RJ |
Website | geafsilvester.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 870577 |
Telephone region | Bishops Stortford |
Registered Address | Taylors Farm Takeley Bishops Stortford Herts CM22 6LY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley Street |
Address Matches | 2 other UK companies use this postal address |
585 at £1 | Andrew Gordon Silvester 35.03% Ordinary |
---|---|
585 at £1 | Ian Edward Silvester 35.03% Ordinary |
500 at £1 | Mrs Margaret Silvester 29.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,110,266 |
Cash | £87,547 |
Current Liabilities | £345,506 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
13 June 2017 | Delivered on: 14 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings at taylors farm. Takely. Bishop's stortford. Hertfordshire. CM22 6LY. Outstanding |
---|---|
31 January 2006 | Delivered on: 17 February 2006 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: 2 bassingbourne lodge the street takeley essex t/no EX650147. 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. Outstanding |
22 August 2003 | Delivered on: 27 August 2003 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 known as or being the land adjacent to thorncroft, the street, takeley CM22 6QW. 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. Outstanding |
31 May 2001 | Delivered on: 2 June 2001 Persons entitled: Roland Foster Ashwell and Peggy Joyce Ashwell Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: Land at hitherlindsey galloway road bishop's stortford hertfordshire. Outstanding |
5 December 1990 | Delivered on: 6 December 1990 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 July 1983 | Delivered on: 21 July 1983 Satisfied on: 26 February 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital. Fully Satisfied |
10 February 1971 | Delivered on: 19 February 1971 Satisfied on: 26 February 1993 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: 2/3 of an acre of land at takeley, essex together with all fixtures (see doc 14 for full details, please). Fully Satisfied |
11 December 1968 | Delivered on: 20 December 1968 Satisfied on: 26 February 1993 Persons entitled: C. J. T. Leyns Classification: Mem: of deposit Secured details: £1000. Particulars: 2/3 of an acre of land at takeley, essex for full details of which SE e doc 11. Fully Satisfied |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
5 July 2019 | Change of details for Mrs Margaret Silvester as a person with significant control on 1 July 2016 (2 pages) |
5 July 2019 | Change of details for Mr Andrew Gordon Silvester as a person with significant control on 1 July 2016 (2 pages) |
5 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
5 July 2019 | Change of details for Mr Ian Edward Silvester as a person with significant control on 1 July 2016 (2 pages) |
7 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
6 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
5 December 2017 | Satisfaction of charge 7 in full (2 pages) |
5 December 2017 | Satisfaction of charge 5 in full (1 page) |
5 December 2017 | Satisfaction of charge 7 in full (2 pages) |
5 December 2017 | Satisfaction of charge 6 in full (2 pages) |
5 December 2017 | Satisfaction of charge 5 in full (1 page) |
5 December 2017 | Satisfaction of charge 6 in full (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Margaret Silvester as a person with significant control on 1 July 2016 (2 pages) |
11 July 2017 | Notification of Ian Edward Silvester as a person with significant control on 1 July 2016 (2 pages) |
11 July 2017 | Notification of Andrew Gordon Silvester as a person with significant control on 1 July 2016 (2 pages) |
11 July 2017 | Notification of Andrew Gordon Silvester as a person with significant control on 1 July 2016 (2 pages) |
11 July 2017 | Notification of Ian Edward Silvester as a person with significant control on 1 July 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Margaret Silvester as a person with significant control on 1 July 2016 (2 pages) |
14 June 2017 | Registration of charge 008581100008, created on 13 June 2017 (38 pages) |
14 June 2017 | Registration of charge 008581100008, created on 13 June 2017 (38 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
24 March 2016 | Resolutions
|
24 March 2016 | Statement of company's objects (2 pages) |
24 March 2016 | Statement of company's objects (2 pages) |
24 March 2016 | Resolutions
|
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Ian Edward Silvester on 1 December 2009 (2 pages) |
14 July 2014 | Director's details changed for Andrew Gordon Silvester on 1 December 2013 (2 pages) |
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Andrew Gordon Silvester on 1 December 2013 (2 pages) |
14 July 2014 | Director's details changed for Ian Edward Silvester on 1 December 2009 (2 pages) |
14 July 2014 | Director's details changed for Andrew Gordon Silvester on 1 December 2013 (2 pages) |
14 July 2014 | Director's details changed for Ian Edward Silvester on 1 December 2009 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 July 2010 | Director's details changed for Ian Edward Silvester on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Andrew Gordon Silvester on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Ian Edward Silvester on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Ian Edward Silvester on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Andrew Gordon Silvester on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Andrew Gordon Silvester on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
7 July 2009 | Director's change of particulars / ian silvester / 31/12/2008 (1 page) |
7 July 2009 | Director's change of particulars / ian silvester / 31/12/2008 (1 page) |
31 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
6 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
17 February 2006 | Particulars of mortgage/charge (5 pages) |
17 February 2006 | Particulars of mortgage/charge (5 pages) |
2 August 2005 | Return made up to 29/06/05; full list of members
|
2 August 2005 | Return made up to 29/06/05; full list of members
|
10 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 November 2004 | Auditor's resignation (2 pages) |
24 November 2004 | Auditor's resignation (2 pages) |
21 July 2004 | Return made up to 29/06/04; full list of members
|
21 July 2004 | Return made up to 29/06/04; full list of members
|
22 June 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
22 June 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
27 August 2003 | Particulars of mortgage/charge (5 pages) |
27 August 2003 | Particulars of mortgage/charge (5 pages) |
9 July 2003 | Return made up to 29/06/03; full list of members
|
9 July 2003 | Return made up to 29/06/03; full list of members
|
20 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
20 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 March 2003 | £ ic 2342/1670 18/12/02 £ sr 672@1=672 (1 page) |
4 March 2003 | £ ic 2342/1670 18/12/02 £ sr 672@1=672 (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
15 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
5 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
5 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
31 July 2001 | Return made up to 29/06/01; full list of members
|
31 July 2001 | Return made up to 29/06/01; full list of members
|
11 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
11 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
7 July 2000 | Return made up to 29/06/00; full list of members
|
7 July 2000 | Return made up to 29/06/00; full list of members
|
1 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
6 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
14 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
14 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
27 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 July 1997 | Return made up to 29/06/97; full list of members
|
30 July 1997 | Return made up to 29/06/97; full list of members
|
12 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
12 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
23 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
23 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
21 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
21 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
10 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
10 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
2 September 1965 | Incorporation (14 pages) |
2 September 1965 | Incorporation (14 pages) |