Newbridge, Colemans Hatch
Hartfield
East Sussex
TN7 4ES
Director Name | Mrs Sarah Louise Fothergill |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(34 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 02 September 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Clottergate Private Road Galleywood Essex CM2 8TH |
Director Name | Mr Gareth Alan Stanley Thomas |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2014(42 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 02 September 2023) |
Role | Fencing Estimator |
Country of Residence | England |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Director Name | Mr Benjamin John Hammersley |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2016(45 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 September 2023) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hartfield Road Hartfield Road Forest Row RH18 5DY |
Director Name | Mrs Lucie Jane Young |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2016(45 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 September 2023) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cotswold Woodhill Road Danbury Chelmsford CM3 4DY |
Secretary Name | Huntnews Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2017(46 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 September 2023) |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Director Name | Mr Michael Dixon Whitehead Balls |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(19 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 December 2005) |
Role | Co Director |
Correspondence Address | Old Ludgores Horn Row Danbury Essex |
Director Name | Mr Derek Paul Codling |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(19 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 28 March 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cam Way Witham Essex CM8 1TZ |
Secretary Name | Mr Peter Frederick Hammersley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 May 1991(19 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 August 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Splash Newbridge, Colemans Hatch Hartfield East Sussex TN7 4ES |
Secretary Name | Miss Hilary Jayne Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(19 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 20 January 2007) |
Role | Company Director |
Correspondence Address | 13 The Avenue Danbury Chelmsford Essex CM3 4QN |
Director Name | Miss Hilary Jayne Tilley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(21 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 January 2007) |
Role | Secretary |
Correspondence Address | 13 The Avenue Danbury Chelmsford Essex CM3 4QN |
Director Name | Mr Mark Harris |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Upper Acres Witham Essex CM8 2LA |
Director Name | Mr Ross David Poole |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(28 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Pyms Road Chelmsford Essex CM2 8PY |
Secretary Name | Mrs Patricia Atkinson |
---|---|
Status | Resigned |
Appointed | 19 May 2016(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 2017) |
Role | Company Director |
Correspondence Address | Olivers Farm Maldon Road Witham Essex CM8 3HY |
Secretary Name | Huntnews Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2007(35 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 May 2016) |
Correspondence Address | The Splash Newbridge Colemans Hatch Hartfield East Sussex TN7 4ES |
Website | www.danburyfencing.com/ |
---|---|
Telephone | 01376 502020 |
Telephone region | Braintree |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
18.8k at £1 | Lucie Jane Young 37.50% Ordinary |
---|---|
18.8k at £1 | Sarah Louise Fothergill 37.50% Ordinary |
12.5k at £1 | Huntnews LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £234,863 |
Cash | £81,263 |
Current Liabilities | £188,925 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 October 2019 | Delivered on: 28 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
22 May 1986 | Delivered on: 29 May 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hhold & l/hold properties &/or the proceeds of sale thereof fixed & floating chargee over the undertaking and all property and assets present and future including goodwill, bookdets & the benefit of any licences,. Outstanding |
2 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2023 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
1 November 2022 | Removal of liquidator by court order (28 pages) |
1 November 2022 | Appointment of a voluntary liquidator (3 pages) |
13 June 2022 | Liquidators' statement of receipts and payments to 8 April 2022 (25 pages) |
15 June 2021 | Liquidators' statement of receipts and payments to 8 April 2021 (26 pages) |
5 May 2020 | Registered office address changed from Olivers Farm Maldon Road Witham Essex CM8 3HY to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 5 May 2020 (2 pages) |
1 May 2020 | Resolutions
|
1 May 2020 | Appointment of a voluntary liquidator (3 pages) |
1 May 2020 | Statement of affairs (9 pages) |
19 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
13 March 2020 | Resolutions
|
13 March 2020 | Change of name notice (2 pages) |
7 February 2020 | Satisfaction of charge 1 in full (1 page) |
27 January 2020 | Termination of appointment of Ross David Poole as a director on 27 January 2020 (1 page) |
28 October 2019 | Registration of charge 010261990002, created on 16 October 2019 (7 pages) |
10 May 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 May 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 October 2017 | Appointment of Huntnews Ltd as a secretary on 4 October 2017 (2 pages) |
5 October 2017 | Appointment of Huntnews Ltd as a secretary on 4 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Patricia Atkinson as a secretary on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Patricia Atkinson as a secretary on 4 October 2017 (1 page) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
16 March 2017 | Director's details changed for Sarah Louise Fothergill on 10 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Sarah Louise Fothergill on 10 March 2017 (2 pages) |
14 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
14 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
23 September 2016 | Appointment of Mr Benjamin John Hammersley as a director on 22 September 2016 (2 pages) |
23 September 2016 | Appointment of Mrs Lucie Jane Young as a director on 22 September 2016 (2 pages) |
23 September 2016 | Appointment of Mrs Lucie Jane Young as a director on 22 September 2016 (2 pages) |
23 September 2016 | Appointment of Mr Benjamin John Hammersley as a director on 22 September 2016 (2 pages) |
20 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
19 May 2016 | Appointment of Mrs Patricia Atkinson as a secretary on 19 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Huntnews Limited as a secretary on 19 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Huntnews Limited as a secretary on 19 May 2016 (1 page) |
19 May 2016 | Appointment of Mrs Patricia Atkinson as a secretary on 19 May 2016 (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 July 2014 | Appointment of Mr Gareth Alan Stanley Thomas as a director on 17 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Gareth Alan Stanley Thomas as a director on 17 July 2014 (2 pages) |
16 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Termination of appointment of a director (1 page) |
17 June 2013 | Termination of appointment of a director (1 page) |
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Termination of appointment of Derek Codling as a director (1 page) |
28 March 2013 | Termination of appointment of Derek Codling as a director (1 page) |
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (8 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Secretary's details changed for Huntnews Limited on 1 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Derek Paul Codling on 1 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Derek Paul Codling on 1 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Ross David Poole on 1 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Derek Paul Codling on 1 April 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Huntnews Limited on 1 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Ross David Poole on 1 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Ross David Poole on 1 April 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Huntnews Limited on 1 April 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (5 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 May 2008 | Return made up to 06/05/08; full list of members (5 pages) |
13 May 2008 | Return made up to 06/05/08; full list of members (5 pages) |
28 February 2008 | Resolutions
|
28 February 2008 | Resolutions
|
20 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Secretary resigned (1 page) |
10 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
10 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
13 June 2005 | Return made up to 06/05/05; full list of members (8 pages) |
13 June 2005 | Return made up to 06/05/05; full list of members (8 pages) |
24 March 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
24 March 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
30 July 2004 | Application for reregistration from PLC to private (1 page) |
30 July 2004 | Application for reregistration from PLC to private (1 page) |
30 July 2004 | Re-registration of Memorandum and Articles (17 pages) |
30 July 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 July 2004 | Resolutions
|
30 July 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 July 2004 | Re-registration of Memorandum and Articles (17 pages) |
30 July 2004 | Resolutions
|
19 May 2004 | Return made up to 06/05/04; full list of members (8 pages) |
19 May 2004 | Return made up to 06/05/04; full list of members (8 pages) |
24 February 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 February 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 May 2003 | Return made up to 06/05/03; full list of members (8 pages) |
27 May 2003 | Return made up to 06/05/03; full list of members (8 pages) |
21 February 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 February 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
5 May 2002 | Return made up to 06/05/02; full list of members (9 pages) |
5 May 2002 | Return made up to 06/05/02; full list of members (9 pages) |
21 March 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 March 2002 | Full accounts made up to 31 December 2001 (17 pages) |
17 May 2001 | Return made up to 06/05/01; full list of members (8 pages) |
17 May 2001 | Return made up to 06/05/01; full list of members (8 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (16 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (16 pages) |
17 May 2000 | Return made up to 06/05/00; full list of members (8 pages) |
17 May 2000 | Return made up to 06/05/00; full list of members (8 pages) |
13 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
2 July 1999 | Re-registration of Memorandum and Articles (8 pages) |
2 July 1999 | Auditor's statement (1 page) |
2 July 1999 | Resolutions
|
2 July 1999 | Balance Sheet (1 page) |
2 July 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 July 1999 | Auditor's statement (1 page) |
2 July 1999 | Auditor's report (1 page) |
2 July 1999 | Re-registration of Memorandum and Articles (8 pages) |
2 July 1999 | Application for reregistration from private to PLC (1 page) |
2 July 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 July 1999 | Ad 02/06/99--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
2 July 1999 | Declaration on reregistration from private to PLC (1 page) |
2 July 1999 | Declaration on reregistration from private to PLC (1 page) |
2 July 1999 | Balance Sheet (1 page) |
2 July 1999 | Resolutions
|
2 July 1999 | Auditor's report (1 page) |
2 July 1999 | Ad 02/06/99--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
2 July 1999 | Application for reregistration from private to PLC (1 page) |
18 May 1999 | Return made up to 06/05/99; full list of members (8 pages) |
18 May 1999 | Return made up to 06/05/99; full list of members (8 pages) |
1 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 May 1998 | Return made up to 06/05/98; no change of members (6 pages) |
15 May 1998 | Return made up to 06/05/98; no change of members (6 pages) |
18 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: olivers farm maldon road witham essex CM8 3HY (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: olivers farm maldon road witham essex CM8 3HY (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: clark's farm, runsell lane, danbury, essex CM3 4NZ (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: clark's farm, runsell lane, danbury, essex CM3 4NZ (1 page) |
14 May 1997 | Return made up to 06/05/97; no change of members (4 pages) |
14 May 1997 | Return made up to 06/05/97; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 May 1996 | Return made up to 06/05/96; full list of members
|
1 May 1996 | Return made up to 06/05/96; full list of members
|
3 May 1995 | Return made up to 06/05/95; no change of members (4 pages) |
3 May 1995 | Return made up to 06/05/95; no change of members (4 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |