Danbury
Chelmsford
Essex
CM3 4JS
Secretary Name | Mr Philip John Tolhurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1991(20 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gay Bowers House Danbury Chelmsford Essex CM3 4JS |
Director Name | Mr Julian Alexander Tolhurst |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2008(37 years, 12 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pharisee House Pharisee Green Dunmow Essex CM6 1JN |
Director Name | Wilfrid John Tolhurst |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(20 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 24 September 2008) |
Role | Solicitor |
Correspondence Address | Langham Hall Langham Colchester Essex CO4 5PS |
Director Name | Mrs Elisabeth Ann Tolhurst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(20 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 19 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langham Hall Langham Colchester CO4 5PS |
Director Name | Mrs Jennifer Mary Tolhurst |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(20 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 25 April 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Gay Bowers House Danbury Chelmsford Essex CM3 4JS |
Registered Address | Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
250k at £1 | E.a. Tolhurst 50.00% Ordinary |
---|---|
250k at £1 | J.m. Tolhurst 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,890,435 |
Cash | £67,496 |
Current Liabilities | £107,401 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 5 days from now) |
2 February 1998 | Delivered on: 4 February 1998 Satisfied on: 1 March 2000 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: The property k/a duke house and land adjoining duke house,victoria road south chelmsford.t/no.EX333210.. 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 |
---|---|
16 December 1994 | Delivered on: 5 January 1995 Satisfied on: 15 September 1999 Persons entitled: Lloyds 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 factory/warehouse robjohns road widford ind: estate chelmsford essex tog: with all buildings and fixtures and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 1992 | Delivered on: 30 September 1992 Satisfied on: 1 March 2000 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: F/H mansard house 107 new london rd. Chelmsford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 January 1989 | Delivered on: 13 January 1989 Satisfied on: 1 March 2000 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 21.3.1983. Particulars: Cash deposit in the sum of sterling pounds 250,000. Fully Satisfied |
26 March 1986 | Delivered on: 4 April 1986 Satisfied on: 1 March 2000 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Duke house, victoria road, chelmsford, essex. Fully Satisfied |
21 March 1983 | Delivered on: 28 March 1983 Satisfied on: 1 March 2000 Persons entitled: Hambro Life Assurance P.L.C. Classification: Legal charge Secured details: Sterling pounds 175,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. unit 17. charfleets industrial estate kings road, canvey island, essex. Fully Satisfied |
21 March 1983 | Delivered on: 25 March 1983 Satisfied on: 1 March 2000 Persons entitled: Lloyds 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/Holds units 9-10 15,16 & 17 sandhurst, kings road. Fully Satisfied |
29 May 1973 | Delivered on: 14 June 1973 Satisfied on: 1 March 2000 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 & 20A croner road, southend-on-sea, essex. Fully Satisfied |
10 March 1999 | Delivered on: 19 March 1999 Satisfied on: 4 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as units 1-3 41 robjohns roads widford industrial estate chelmsford essex title number EX527173. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 May 1973 | Delivered on: 31 May 1973 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 kensington road, southend-on-sea, essex. Fully Satisfied |
11 March 2008 | Delivered on: 22 March 2008 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 41 robjohns road, widford industrrial estate, chelmsford together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
24 April 2020 | Confirmation statement made on 24 April 2020 with updates (5 pages) |
11 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (5 pages) |
7 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
1 May 2018 | Director's details changed for Mr Julian Alexander Tolhurst on 1 May 2018 (3 pages) |
26 April 2018 | Termination of appointment of a director (1 page) |
26 April 2018 | Termination of appointment of Elisabeth Ann Tolhurst as a director on 19 April 2018 (1 page) |
26 April 2018 | Termination of appointment of Jennifer Mary Tolhurst as a director on 25 April 2018 (1 page) |
26 April 2018 | Termination of appointment of a director (1 page) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (5 pages) |
20 April 2018 | Director's details changed for Mrs Elisabeth Ann Tolhurst on 19 April 2018 (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 April 2015 | Registered office address changed from Marlborough House Victoria Road South, Chelmsford Essex CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from Marlborough House Victoria Road South, Chelmsford Essex CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page) |
29 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 October 2009 | Director's details changed for Mr Philip John Tolhurst on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Jennifer Mary Tolhurst on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Elisabeth Ann Tolhurst on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Julian Alexander Tolhurst on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Philip John Tolhurst on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Elisabeth Ann Tolhurst on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Julian Alexander Tolhurst on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jennifer Mary Tolhurst on 20 October 2009 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
12 November 2008 | Appointment terminated director wilfrid tolhurst (1 page) |
12 November 2008 | Appointment terminated director wilfrid tolhurst (1 page) |
7 November 2008 | Director appointed julian alexander tolhurst (2 pages) |
7 November 2008 | Director appointed julian alexander tolhurst (2 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
26 October 2007 | Return made up to 19/10/07; no change of members (8 pages) |
26 October 2007 | Return made up to 19/10/07; no change of members (8 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 November 2006 | Return made up to 19/10/06; full list of members (8 pages) |
22 November 2006 | Return made up to 19/10/06; full list of members (8 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 October 2005 | Return made up to 19/10/05; full list of members (8 pages) |
27 October 2005 | Return made up to 19/10/05; full list of members (8 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 October 2004 | Return made up to 19/10/04; full list of members (8 pages) |
28 October 2004 | Return made up to 19/10/04; full list of members (8 pages) |
22 October 2003 | Return made up to 19/10/03; full list of members (8 pages) |
22 October 2003 | Return made up to 19/10/03; full list of members (8 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
25 February 2003 | Return made up to 19/10/02; full list of members (8 pages) |
25 February 2003 | Return made up to 19/10/02; full list of members (8 pages) |
9 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members
|
24 October 2001 | Return made up to 19/10/01; full list of members
|
18 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
24 October 2000 | Return made up to 19/10/00; full list of members (7 pages) |
24 October 2000 | Return made up to 19/10/00; full list of members (7 pages) |
22 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
22 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1999 | Return made up to 19/10/99; full list of members
|
27 October 1999 | Return made up to 19/10/99; full list of members
|
15 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
13 October 1998 | Return made up to 19/10/98; full list of members (8 pages) |
13 October 1998 | Return made up to 19/10/98; full list of members (8 pages) |
4 February 1998 | Particulars of mortgage/charge (4 pages) |
4 February 1998 | Particulars of mortgage/charge (4 pages) |
10 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
10 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
10 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
10 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
1 November 1996 | Return made up to 19/10/96; full list of members
|
1 November 1996 | Return made up to 19/10/96; full list of members
|
23 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
9 January 1996 | Company name changed property & investment management company (anglia) LIMITED\certificate issued on 09/01/96 (3 pages) |
9 January 1996 | Company name changed property & investment management company (anglia) LIMITED\certificate issued on 09/01/96 (3 pages) |
14 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
14 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |