106-108 High Street
Ingatestone
Essex
CM4 0BA
Director Name | Donald Alfred Moody |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moody House 106-108 High Street Ingatestone Essex CM4 0BA |
Director Name | Mrs Shirley Moody |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 16 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moody House 106-108 High Street Ingatestone Essex CM4 0BA |
Secretary Name | Mrs Sheila Margaret Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood 25 Brook Lane Galleywood Chelmsford Essex CM2 8NL |
Director Name | Mr Barrie Richard Palmer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(30 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mountnessing Lane Brentwood Essex CM15 0TS |
Director Name | Mr Timothy John Ellis |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Linstead Road Huntingfield Suffolk IP19 0QP |
Telephone | 01277 354222 |
---|---|
Telephone region | Brentwood |
Registered Address | Moody House 106-108 High Street Ingatestone Essex CM4 0BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | 3 other UK companies use this postal address |
198 at £1 | Trustees Of Jersey B. Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,130,664 |
Cash | £1,066,376 |
Current Liabilities | £83,569 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
17 July 1973 | Delivered on: 20 July 1973 Satisfied on: 9 February 2008 Persons entitled: County Bank LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop and office premises at bocking end, braintree essex. Fully Satisfied |
---|---|
18 January 1971 | Delivered on: 5 February 1971 Satisfied on: 9 February 2008 Persons entitled: Goulston Finance Corporation LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Central premises, braintree, essex (land at bocking end). Fully Satisfied |
5 November 1970 | Delivered on: 9 November 1970 Satisfied on: 7 November 2011 Persons entitled: J.E. Talhurst W.J. Talhurst J.W. Trenaman Classification: Charge Secured details: £15,650. Particulars: The hall hadleigh road, leigh on sea essex. Fully Satisfied |
8 January 2024 | Confirmation statement made on 18 December 2023 with updates (4 pages) |
---|---|
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
22 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
27 April 2021 | Notification of Shirley Moody as a person with significant control on 10 February 2021 (2 pages) |
20 April 2021 | Termination of appointment of Donald Alfred Moody as a director on 10 February 2021 (1 page) |
20 April 2021 | Cessation of Donald Alfred Moody as a person with significant control on 10 February 2021 (1 page) |
9 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
22 December 2019 | Audited abridged accounts made up to 31 March 2019 (5 pages) |
20 December 2018 | Audited abridged accounts made up to 31 March 2018 (5 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
1 February 2018 | Change of details for Mr Donald Alfred Moody as a person with significant control on 1 December 2017 (2 pages) |
1 February 2018 | Director's details changed for Mrs Shirley Moody on 1 December 2017 (2 pages) |
1 February 2018 | Director's details changed for Catherine Ann Moody on 1 December 2017 (2 pages) |
1 February 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
1 February 2018 | Director's details changed for Donald Alfred Moody on 1 December 2017 (2 pages) |
20 December 2017 | Audited abridged accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Audited abridged accounts made up to 31 March 2017 (5 pages) |
10 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
7 December 2016 | Termination of appointment of Sheila Margaret Franklin as a secretary on 1 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Sheila Margaret Franklin as a secretary on 1 December 2016 (1 page) |
8 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
2 January 2016 | Full accounts made up to 31 March 2015 (7 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (7 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
20 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Termination of appointment of Timothy Ellis as a director (1 page) |
11 January 2012 | Termination of appointment of Timothy Ellis as a director (1 page) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Termination of appointment of Barrie Palmer as a director (1 page) |
13 January 2010 | Termination of appointment of Barrie Palmer as a director (1 page) |
17 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 February 2009 | Director appointed timothy john ellis (2 pages) |
19 February 2009 | Director appointed timothy john ellis (2 pages) |
19 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
7 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
7 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
6 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
9 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
9 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
11 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
13 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
15 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
8 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
11 January 2002 | Return made up to 21/12/01; no change of members (7 pages) |
11 January 2002 | Return made up to 21/12/01; no change of members (7 pages) |
30 November 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
30 November 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
19 January 2001 | Return made up to 21/12/00; no change of members (7 pages) |
19 January 2001 | Return made up to 21/12/00; no change of members (7 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
7 January 2000 | Return made up to 21/12/99; full list of members
|
7 January 2000 | Return made up to 21/12/99; full list of members
|
5 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 January 1999 | Return made up to 21/12/98; full list of members
|
11 January 1999 | Return made up to 21/12/98; full list of members
|
21 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
14 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
10 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
31 July 1970 | Certificate of incorporation (1 page) |
31 July 1970 | Certificate of incorporation (1 page) |