4 Brook Street Great Bardfield
Braintree
Essex
CM7 4RH
Director Name | Mr Robert James Johnson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1996(30 years, 2 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | Wingfield Farmhouse Wingfield Eye Suffolk IP21 5ND |
Secretary Name | Julie Ann Goldsworthy |
---|---|
Status | Current |
Appointed | 04 October 2016(50 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Mill Close Great Bardfield Braintree Essex CM7 4RJ |
Director Name | Mrs Jane Louise Musgrove |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(57 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Benten & Co Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Mrs Emma Mary Vaughan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(58 years after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benten & Co Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | James Roy Johnson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 1996) |
Role | Builder |
Correspondence Address | Hunts Farm Shalford Braintree Essex CM7 5HX |
Secretary Name | James Roy Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | Hunts Farm Shalford Braintree Essex CM7 5HX |
Secretary Name | Mrs Jane Louise Musgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(30 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 04 October 2016) |
Role | Secretary |
Correspondence Address | Boarded Barns Bardfield Road Great Saling Braintree Essex CM7 5EL |
Registered Address | Benten & Co Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | 3 other UK companies use this postal address |
310 at £1 | Mrs A.p. Johnson 20.00% Ordinary |
---|---|
310 at £1 | Mrs E.m. Vaughan 20.00% Ordinary |
310 at £1 | Mrs J.a. Goldsworthy 20.00% Ordinary |
310 at £1 | Mrs J.l. Musgrove 20.00% Ordinary |
310 at £1 | R.j. Johnson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,024,065 |
Cash | £239,575 |
Current Liabilities | £114,251 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
11 March 1996 | Delivered on: 15 March 1996 Satisfied on: 11 October 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: Plot 4 & 5 church view, church end, great dunmow, essex t/no. EX503880. Fully Satisfied |
---|---|
19 April 1985 | Delivered on: 8 May 1985 Satisfied on: 11 October 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: Land-20 acres or thereabouts on the north side of a road badry reading from great bardford to shorford essex. T/n ex 200356. Fully Satisfied |
19 April 1985 | Delivered on: 8 May 1985 Satisfied on: 11 October 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: Hunts farm shalford braintree essex approx 117 acres or thereabouts. Fully Satisfied |
17 October 1984 | Delivered on: 31 October 1984 Persons entitled: Harold Lewis Good Classification: Legal charge Secured details: £180,000. Particulars: F/H parts of hunts farm old ashwell farm, road & property shelford essex. Fully Satisfied |
15 October 1984 | Delivered on: 26 October 1984 Satisfied on: 11 October 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: F/H - land adjoining orchard house., Watling lane, thaxted, essex. Fully Satisfied |
15 December 2023 | Appointment of Mrs Emma Mary Vaughan as a director on 15 December 2023 (2 pages) |
---|---|
21 November 2023 | Appointment of Mrs Jane Louise Musgrove as a director on 8 November 2023 (2 pages) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
11 August 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
22 August 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
10 November 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
17 December 2019 | Director's details changed for Mr Robert James Johnson on 10 December 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
31 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
29 November 2017 | Secretary's details changed for Julie Ann Goldsworth on 4 October 2016 (1 page) |
29 November 2017 | Secretary's details changed for Julie Ann Goldsworth on 4 October 2016 (1 page) |
6 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
2 November 2016 | Termination of appointment of Jane Louise Musgrove as a secretary on 4 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Jane Louise Musgrove as a secretary on 4 October 2016 (2 pages) |
2 November 2016 | Appointment of Julie Ann Goldsworth as a secretary on 4 October 2016 (3 pages) |
2 November 2016 | Appointment of Julie Ann Goldsworth as a secretary on 4 October 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
12 August 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
12 August 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
12 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
8 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
12 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 November 2009 | Director's details changed for Robert James Johnson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert James Johnson on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Jane Louise Musgrove on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Jane Louise Musgrove on 9 November 2009 (1 page) |
9 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Secretary's details changed for Jane Louise Musgrove on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Robert James Johnson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ann Patricia Johnson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ann Patricia Johnson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ann Patricia Johnson on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2006 | Return made up to 29/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 29/10/06; full list of members (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2005 | Return made up to 29/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 29/10/05; full list of members (3 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 November 2004 | Return made up to 29/10/04; full list of members
|
5 November 2004 | Return made up to 29/10/04; full list of members
|
8 September 2004 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
8 September 2004 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
7 November 2003 | Return made up to 29/10/03; full list of members
|
7 November 2003 | Return made up to 29/10/03; full list of members
|
11 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 November 2002 | Return made up to 29/10/02; full list of members (8 pages) |
4 November 2002 | Return made up to 29/10/02; full list of members (8 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 November 2001 | Return made up to 29/10/01; full list of members
|
3 November 2001 | Return made up to 29/10/01; full list of members
|
25 April 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
22 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 November 1999 | Return made up to 29/10/99; full list of members (7 pages) |
21 November 1999 | Return made up to 29/10/99; full list of members (7 pages) |
12 February 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 February 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 November 1998 | Return made up to 29/10/98; no change of members (4 pages) |
12 November 1998 | Return made up to 29/10/98; no change of members (4 pages) |
7 November 1997 | Return made up to 29/10/97; full list of members (6 pages) |
7 November 1997 | Return made up to 29/10/97; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 December 1996 | Return made up to 29/10/96; full list of members
|
3 December 1996 | Return made up to 29/10/96; full list of members
|
15 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | Secretary resigned;director resigned (1 page) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Secretary resigned;director resigned (1 page) |
12 March 1996 | New director appointed (2 pages) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |