Hutton Mount
Shenfield
Essex
CM13 2LN
Director Name | Kevin David Frost |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2002(30 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Secretary Name | Mr Timothy John Horner |
---|---|
Status | Current |
Appointed | 28 April 2018(46 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Director Name | Frederick Charles Frost |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months (resigned 30 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spindlewood Widworthy Hayes Hutton Mount Shenfield Essex CM13 2LN |
Director Name | Kevin David Frost |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(25 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 02 June 1998) |
Role | Secretary |
Correspondence Address | Parkside Braintree Road Wethersfield Braintree Essex CM7 4AD |
Secretary Name | Mrs Daphne Maureen Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(26 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 28 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spindlewood Widworthy Hayes Hutton Mount Shenfield Essex CM13 2LN |
Director Name | Mr Guy Butler |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suffolk House Lower Road Rattlesden Bury St Edmunds Suffolk IP30 0RQ |
Director Name | Clive Andrew Coxon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Ravensbourne Drive Chelmsford Essex CM1 2SL |
Website | www.fcfrost.com/ |
---|---|
Email address | [email protected] |
Telephone | 01376 329111 |
Telephone region | Braintree |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
470 at £1 | Kevin David Frost 98.95% Ordinary A |
---|---|
5 at £1 | Kevin David Frost 1.05% C Non Voting |
Year | 2014 |
---|---|
Net Worth | £902,755 |
Cash | £400,603 |
Current Liabilities | £638,230 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
21 October 2011 | Delivered on: 29 October 2011 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 property k/a bankside works, benfield way braintree essex t/no EX794595. Outstanding |
---|---|
29 July 2011 | Delivered on: 9 August 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 May 2007 | Delivered on: 4 May 2007 Persons entitled: Hsbc 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: Bankside works 7 benfield way braintree essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with updates (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
30 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
28 April 2018 | Appointment of Mr Timothy John Horner as a secretary on 28 April 2018 (2 pages) |
28 April 2018 | Termination of appointment of Daphne Maureen Frost as a secretary on 28 April 2018 (1 page) |
27 February 2018 | Previous accounting period extended from 30 May 2017 to 30 September 2017 (1 page) |
3 November 2017 | Registered office address changed from Bankside Works Benfield Way Braintree Essex CM7 3YS to 55 Crown Street Brentwood Essex CM14 4BD on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from Bankside Works Benfield Way Braintree Essex CM7 3YS to 55 Crown Street Brentwood Essex CM14 4BD on 3 November 2017 (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
28 September 2017 | Satisfaction of charge 1 in full (2 pages) |
28 September 2017 | Satisfaction of charge 1 in full (2 pages) |
22 September 2017 | Termination of appointment of Frederick Charles Frost as a director on 30 January 2017 (1 page) |
22 September 2017 | Termination of appointment of Frederick Charles Frost as a director on 30 January 2017 (1 page) |
29 June 2017 | Accounts for a small company made up to 31 May 2016 (8 pages) |
29 June 2017 | Accounts for a small company made up to 31 May 2016 (8 pages) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
3 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
9 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
9 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
5 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
21 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
21 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
28 December 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
28 December 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
10 January 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
31 January 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
31 January 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Termination of appointment of Clive Coxon as a director (1 page) |
14 June 2010 | Termination of appointment of Clive Coxon as a director (1 page) |
26 April 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
26 April 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
15 December 2009 | Director's details changed for Frederick Charles Frost on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Daphne Maureen Frost on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Clive Andrew Coxon on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Daphne Maureen Frost on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Kevin David Frost on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Kevin David Frost on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Frederick Charles Frost on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Clive Andrew Coxon on 15 December 2009 (2 pages) |
17 December 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
17 December 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
5 June 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
5 June 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
22 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
22 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
15 September 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
15 September 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
22 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
23 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
23 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
4 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
4 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
8 December 2004 | Accounts for a medium company made up to 31 May 2004 (18 pages) |
8 December 2004 | Accounts for a medium company made up to 31 May 2004 (18 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
28 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
28 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
19 November 2003 | Accounts for a medium company made up to 31 May 2003 (19 pages) |
19 November 2003 | Accounts for a medium company made up to 31 May 2003 (19 pages) |
15 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
15 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
20 September 2002 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
20 September 2002 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
27 March 2002 | Full accounts made up to 31 May 2001 (18 pages) |
27 March 2002 | Full accounts made up to 31 May 2001 (18 pages) |
19 December 2001 | Accounts for a medium company made up to 31 May 2000 (18 pages) |
19 December 2001 | Accounts for a medium company made up to 31 May 2000 (18 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
10 May 2001 | Accounts for a medium company made up to 31 May 1999 (19 pages) |
10 May 2001 | Accounts for a medium company made up to 31 May 1999 (19 pages) |
8 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
8 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
19 May 2000 | Accounts for a medium company made up to 31 May 1998 (17 pages) |
19 May 2000 | Accounts for a medium company made up to 31 May 1998 (17 pages) |
22 December 1999 | Return made up to 31/10/99; full list of members
|
22 December 1999 | Return made up to 31/10/99; full list of members
|
27 April 1999 | Accounts for a small company made up to 31 May 1997 (8 pages) |
27 April 1999 | Accounts for a small company made up to 31 May 1997 (8 pages) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | Secretary resigned;director resigned (1 page) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | Secretary resigned;director resigned (1 page) |
1 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
1 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
2 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
2 December 1997 | New director appointed (2 pages) |
1 October 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
1 October 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
1 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
1 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
4 June 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
4 June 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
30 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
30 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
13 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
13 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
26 July 1994 | Memorandum and Articles of Association (17 pages) |
26 July 1994 | Memorandum and Articles of Association (17 pages) |
22 September 1971 | Certificate of incorporation (1 page) |
22 September 1971 | Incorporation (15 pages) |
22 September 1971 | Incorporation (15 pages) |
22 September 1971 | Certificate of incorporation (1 page) |